Rutherglen
Glasgow
G73 1UZ
Scotland
Director Name | Mr Charles William Adams |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 194 Bath Street Glasgow G2 4LE Scotland |
Website | www.speirsgumley.com/ |
---|---|
Telephone | 0141 3329225 |
Telephone region | Glasgow |
Registered Address | Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
100 at £1 | Mr Speirs & Mr Comley 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 July 2020 | Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
---|---|
23 July 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
19 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
13 February 2020 | Resolutions
|
20 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
11 April 2019 | Registered office address changed from C/O C/O Messrs Speirs Gumley 194 Bath Street Glasgow G2 4LE Scotland to 270 Glasgow Road Rutherglen Glasgow G73 1UZ on 11 April 2019 (1 page) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 June 2018 | Termination of appointment of Charles William Adams as a director on 1 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Andrew Graham Bell as a director on 1 June 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
2 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 April 2015 | Annual return made up to 8 March 2015 Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 March 2015 Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 March 2015 Statement of capital on 2015-04-23
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 8 March 2014 Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 March 2014 Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 March 2014 Statement of capital on 2014-03-28
|
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (13 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (13 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (13 pages) |
8 March 2012 | Incorporation
|
8 March 2012 | Incorporation
|