Glasgow
G33 4EL
Scotland
Director Name | Mr Paul Jude Neary |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 April 2012(same day as company formation) |
Role | Environmental Consultants |
Country of Residence | Scotland |
Correspondence Address | 1 Lonmay Road Glasgow G33 4EL Scotland |
Website | www.neo-environmental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01493 064380 |
Telephone region | Great Yarmouth |
Registered Address | 1 Lonmay Road Glasgow G33 4EL Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,050 |
Cash | £21,811 |
Current Liabilities | £41,272 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
27 January 2021 | Statement of capital following an allotment of shares on 10 November 2020
|
---|---|
1 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mr Paul Neary on 1 May 2015 (2 pages) |
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mr Michael John Mcghee on 1 May 2015 (2 pages) |
19 April 2016 | Director's details changed for Mr Michael John Mcghee on 1 May 2015 (2 pages) |
19 April 2016 | Director's details changed for Mr Paul Neary on 1 May 2015 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
24 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
4 September 2013 | Director's details changed for Mr Michael Mcghee on 1 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Michael Mcghee on 1 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Michael Mcghee on 1 September 2013 (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 July 2013 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland on 1 July 2013 (1 page) |
19 April 2013 | Director's details changed for Mr Michael Mcghee on 1 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Michael Mcghee on 1 April 2013 (2 pages) |
19 April 2013 | Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland on 19 April 2013 (1 page) |
19 April 2013 | Director's details changed for Mr Michael Mcghee on 1 April 2013 (2 pages) |
19 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland on 19 April 2013 (1 page) |
15 March 2013 | Registered office address changed from C/O Neo Environmental Ltd Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from C/O Neo Environmental Ltd Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland on 15 March 2013 (1 page) |
12 June 2012 | Registered office address changed from 112 Glen Sannox Drive Cumbernauld Glasgow G68 0GB Scotland on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 112 Glen Sannox Drive Cumbernauld Glasgow G68 0GB Scotland on 12 June 2012 (1 page) |
16 April 2012 | Incorporation
|
16 April 2012 | Incorporation
|