Giffnock
Glasgow
G46 6RG
Scotland
Director Name | Mr Robert William St Clair Dickie |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 23 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland |
Website | abcfluidtechnologysolutions.com |
---|
Registered Address | 23w Chartered Accountants 23 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
100 at £1 | Mrs Fiona Mclean Meikle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,004 |
Cash | £350 |
Current Liabilities | £5,354 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
26 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
13 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Termination of appointment of Robert William St Clair Dickie as a director on 27 December 2014 (1 page) |
6 August 2015 | Termination of appointment of Robert William St Clair Dickie as a director on 27 December 2014 (1 page) |
6 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Termination of appointment of Robert William St Clair Dickie as a director on 27 December 2014 (1 page) |
6 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Termination of appointment of Robert William St Clair Dickie as a director on 27 December 2014 (1 page) |
3 August 2015 | Registered office address changed from Unit 5a Rothesay Dock East Clydebank G81 1YP to 23 Woodvale Avenue Giffnock Glasgow G46 6RG on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from Unit 5a Rothesay Dock East Clydebank G81 1YP to 23 Woodvale Avenue Giffnock Glasgow G46 6RG on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from Unit 5a Rothesay Dock East Clydebank G81 1YP to 23 Woodvale Avenue Giffnock Glasgow G46 6RG on 3 August 2015 (2 pages) |
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
9 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|