Glasgow
G40 3PX
Scotland
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Mr Alistair James Tait |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Julie Kerrigan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Hallhill Road Shettleston Glasgow G32 0HW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Allan Esplin Gibson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 40 Hallhill Road Shettleston Glasgow G32 0HW Scotland |
Director Name | Mr James Michael McColl |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 August 2021) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Director Name | Mrs Louise McColl |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 August 2021) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 136 Boden Street Glasgow G40 3PX Scotland |
Registered Address | 136 Boden Street Glasgow G40 3PX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,295 |
Cash | £4,072 |
Current Liabilities | £2,709 |
Latest Accounts | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 20 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 20 March |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
1 December 2020 | Accounts for a dormant company made up to 20 March 2020 (2 pages) |
---|---|
1 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
27 July 2020 | Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 136 Boden Street Glasgow G40 3PX on 27 July 2020 (1 page) |
27 July 2020 | Appointment of Mr Ian Colquhoun Harris as a director on 24 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Alistair Tait as a director on 24 July 2020 (2 pages) |
27 July 2020 | Appointment of Mrs Elizabeth Gibson Harris as a director on 24 July 2020 (2 pages) |
18 November 2019 | Accounts for a dormant company made up to 20 March 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 20 March 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 20 March 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 20 March 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 20 March 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 20 March 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
4 July 2016 | Termination of appointment of Allan Esplin Gibson as a director on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Allan Esplin Gibson as a director on 4 July 2016 (1 page) |
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 March 2016 | Current accounting period shortened from 30 April 2016 to 20 March 2016 (1 page) |
4 March 2016 | Current accounting period shortened from 30 April 2016 to 20 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 40 Hallhill Road Shettleston Glasgow G32 0HW to 33 Drum Brae South Edinburgh EH12 8DT on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 40 Hallhill Road Shettleston Glasgow G32 0HW to 33 Drum Brae South Edinburgh EH12 8DT on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Mrs Louise Mccoll as a director on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Mrs Louise Mccoll as a director on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr James Michael Mccoll as a director on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr James Michael Mccoll as a director on 2 March 2016 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 November 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
12 November 2013 | Termination of appointment of Julie Kerrigan as a director (2 pages) |
12 November 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
12 November 2013 | Termination of appointment of Julie Kerrigan as a director on 30 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Appointment of Mr Allan Esplin Gibson as a director on 20 March 2012 (3 pages) |
3 May 2012 | Appointment of Julie Kerrigan as a director on 20 March 2012 (3 pages) |
3 May 2012 | Appointment of Mr Allan Esplin Gibson as a director (3 pages) |
3 May 2012 | Appointment of Julie Kerrigan as a director (3 pages) |
23 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 March 2012 | Termination of appointment of Stephen George Mabbott as a director on 20 March 2012 (2 pages) |
20 March 2012 | Incorporation (21 pages) |
20 March 2012 | Incorporation (21 pages) |