Barrhead
G78 1TG
Scotland
Director Name | Mr Brian Donaghy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | West Manse Parkhall Road Clydebank G81 3RS Scotland |
Director Name | Mr Craig George Thomson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2018) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Blackbyres Road Crossmill Barrhead Glasgow G78 1TG Scotland |
Telephone | 0141 8812277 |
---|---|
Telephone region | Glasgow |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Brian Donaghy 50.00% Ordinary |
---|---|
50 at £1 | Edward Donaghy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,159 |
Cash | £49,284 |
Current Liabilities | £214,837 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 14 October 2019 (overdue) |
28 November 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
28 November 2019 | Registered office address changed from Blackbyres Road Crossmill Barrhead Glasgow G78 1TG to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 28 November 2019 (2 pages) |
28 October 2019 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 January 2019 | Director's details changed for Mr Brian Donaghy on 1 December 2018 (2 pages) |
8 January 2019 | Change of details for Mr Brian Donaghy as a person with significant control on 1 December 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
22 June 2018 | Termination of appointment of Craig George Thomson as a director on 11 June 2018 (1 page) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
27 October 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
27 October 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
23 October 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 April 2017 | Appointment of Mr Craig George Thomson as a director on 5 December 2016 (2 pages) |
12 April 2017 | Appointment of Mr Craig George Thomson as a director on 5 December 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
11 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 June 2014 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
18 June 2014 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
2 April 2014 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 2 April 2014 (1 page) |
8 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
3 July 2012 | Incorporation (23 pages) |
3 July 2012 | Incorporation (23 pages) |