172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
Director Name | Mr Derek Clarke |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2012(same day as company formation) |
Role | Refridgeration Engineer |
Country of Residence | Scotland |
Correspondence Address | 172 C/O Grimley And Company 172 Kelvinhaugh Street Glasgow G3 8PR Scotland |
Director Name | Mr Ross David Crilly |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 172 C/O Grimley And Company 172 Kelvinhaugh Street Glasgow G3 8PR Scotland |
Registered Address | 172 C/O Grimley And Company 172 Kelvinhaugh Street Glasgow G3 8PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £45,855 |
Cash | £37,789 |
Current Liabilities | £68,903 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
13 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 December 2022 | Confirmation statement made on 26 June 2022 with updates (5 pages) |
28 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
1 August 2021 | Appointment of Mr Ross David Crilly as a director on 1 August 2021 (2 pages) |
1 August 2021 | Change of details for Mr Derek Clarke as a person with significant control on 1 August 2021 (2 pages) |
1 August 2021 | Change of details for Mr Peter Clarke as a person with significant control on 1 August 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
28 June 2021 | Registered office address changed from C/O Accountants Plus Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ to 172 C/O Grimley and Company 172 Kelvinhaugh Street Glasgow G3 8PR on 28 June 2021 (1 page) |
5 May 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
10 June 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
28 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
17 May 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
30 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
27 July 2018 | Director's details changed for Mr. Derek Clarke on 1 January 2018 (2 pages) |
27 July 2018 | Change of details for Mr Derek Clarke as a person with significant control on 1 January 2018 (2 pages) |
27 July 2018 | Change of details for Mr Derek Clarke as a person with significant control on 1 January 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 March 2018 (9 pages) |
20 April 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
30 October 2017 | Micro company accounts made up to 30 June 2017 (9 pages) |
30 October 2017 | Micro company accounts made up to 30 June 2017 (9 pages) |
27 July 2017 | Notification of Peter Clarke as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Derek Clarke as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Derek Clarke as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 July 2017 | Notification of Peter Clarke as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Company name changed pdc (refridgeration) LTD\certificate issued on 27/06/12
|
27 June 2012 | Company name changed pdc (refridgeration) LTD\certificate issued on 27/06/12
|
25 June 2012 | Incorporation
|
25 June 2012 | Incorporation
|