Glasgow
G53 7AB
Scotland
Secretary Name | Michael Joseph McLoughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Old Dullatur Road Old Dullatur Road Dullatur Glasgow G68 0AR Scotland |
Director Name | Mr Michael Joseph Patrick McLoughlin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(4 days after company formation) |
Appointment Duration | 12 years |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 3 Old Dullatur Road Dullatur Glasgow G68 0AR Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 12-15 Barrie Road Hillington Park Glasgow G52 4PX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
1 at £1 | Michael Mcloughlin 50.00% Ordinary |
---|---|
1 at £1 | Robert Mccrory 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,752 |
Cash | £45,585 |
Current Liabilities | £24,914 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 28 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
22 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 November 2015 | Registered office address changed from 6 the Wynd Cumbernauld G67 2SU to 12-15 Barrie Road Hillington Park Glasgow G52 4PX on 17 November 2015 (1 page) |
24 April 2015 | Director's details changed for Robert Mccrory on 24 April 2015 (2 pages) |
24 April 2015 | Secretary's details changed for Michael Joseph Mcloughlin on 24 April 2015 (1 page) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Mr Michael Joseph Patrick Mcloughlin on 24 April 2015 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages) |
6 November 2012 | Registered office address changed from 12/14 Barrie Road Glasgow Strathclyde G51 4PX Scotland on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 12/14 Barrie Road Glasgow Strathclyde G51 4PX Scotland on 6 November 2012 (1 page) |
12 June 2012 | Appointment of Mr Michael Joseph Patrick Mcloughlin as a director (6 pages) |
15 May 2012 | Appointment of Robert Mccrory as a director (3 pages) |
15 May 2012 | Appointment of Michael Joseph Mcloughlin as a secretary (3 pages) |
28 March 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
28 March 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
28 March 2012 | Incorporation (24 pages) |
28 March 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |