175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Charles Thomas Muir |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Furniture Salesman |
Country of Residence | Scotland |
Correspondence Address | Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Richard Lendrum McKean |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Website | cordcontracts.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2388622 |
Telephone region | Glasgow |
Registered Address | Flat 1, 5 Ardoch Gardens Cambuslang Glasgow G72 8HB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang West |
Address Matches | 4 other UK companies use this postal address |
75 at £1 | James Stewart Wyper Brown 75.00% Ordinary |
---|---|
25 at £1 | Richard Mckean 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,199 |
Cash | £65,953 |
Current Liabilities | £72,274 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
12 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
28 July 2023 | Registered office address changed from Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB Scotland to Flat 1, 5 Ardoch Gardens Cambuslang Glasgow G72 8HB on 28 July 2023 (1 page) |
29 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 April 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
23 March 2020 | Registered office address changed from C/O Srg Llp Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB to Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB on 23 March 2020 (1 page) |
27 February 2020 | Termination of appointment of Richard Lendrum Mckean as a director on 13 February 2020 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
24 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 October 2015 | Termination of appointment of Charles Thomas Muir as a director on 12 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Charles Thomas Muir as a director on 12 October 2015 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Registered office address changed from C/O C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland on 2 May 2014 (1 page) |
2 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Registered office address changed from C/O C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland on 2 May 2014 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Appointment of James Stewart Brown as a director (2 pages) |
8 June 2012 | Appointment of Mr Richard Lendrum Mckean as a director (2 pages) |
8 June 2012 | Appointment of Mr Richard Lendrum Mckean as a director (2 pages) |
8 June 2012 | Appointment of James Stewart Brown as a director (2 pages) |
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|