Kilsyth
Glasgow
G65 9JX
Scotland
Secretary Name | Neill Jeffrey Joseph Frazher |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Garrell Road Kilsyth Glasgow G65 9JX Scotland |
Director Name | Mr Neill Joseph Frazher |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2016(4 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Garrell Road Kilsyth Glasgow G65 9JX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 18 Garrell Road Kilsyth Glasgow G65 9JX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr Paul S. Frazher 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
19 July 2023 | Notification of Span Holdings (Scotland) Ltd as a person with significant control on 18 July 2023 (2 pages) |
19 July 2023 | Cessation of A Person with Significant Control as a person with significant control on 18 July 2023 (1 page) |
18 July 2023 | Change of details for Mr Paul Stephen Frazher as a person with significant control on 18 July 2023 (2 pages) |
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (5 pages) |
18 July 2023 | Cessation of Paul Stephen Frazher as a person with significant control on 18 July 2023 (1 page) |
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
21 April 2023 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page) |
22 December 2022 | Registered office address changed from 12 Muriel Street Barrhead Glasgow G78 1QB to 18 Garrell Road Kilsyth Glasgow G65 9JX on 22 December 2022 (1 page) |
29 July 2022 | Confirmation statement made on 24 July 2022 with updates (5 pages) |
1 March 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
27 July 2021 | Confirmation statement made on 24 July 2021 with updates (5 pages) |
12 January 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
28 July 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
7 May 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
2 August 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
3 August 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
11 January 2018 | Amended total exemption full accounts made up to 31 July 2016 (13 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2017 | Director's details changed for Paul Stephen Frazher on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Paul Stephen Frazher on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Neill Joseph Frazher on 11 May 2017 (2 pages) |
11 May 2017 | Secretary's details changed for Neill Jeffrey Joseph Frazher on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Neill Jeffrey Joseph Frazher on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Neill Jeffrey Joseph Frazher on 11 May 2017 (1 page) |
11 May 2017 | Director's details changed for Mr Neill Joseph Frazher on 11 May 2017 (2 pages) |
11 May 2017 | Secretary's details changed for Neill Jeffrey Joseph Frazher on 11 May 2017 (1 page) |
8 November 2016 | Director's details changed for Paul Stephen Frazher on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Neill Jeffrey Frazher on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Neill Jeffrey Frazher on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Paul Stephen Frazher on 8 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Neill Jeffrey Frazher as a director on 31 July 2016 (2 pages) |
8 November 2016 | Appointment of Mr Neill Jeffrey Frazher as a director on 31 July 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
12 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (2 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (2 pages) |
18 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
9 May 2013 | Appointment of Neill Jeffrey Joseph Frazher as a secretary (3 pages) |
9 May 2013 | Appointment of Paul Stephen Frazher as a director (3 pages) |
9 May 2013 | Appointment of Paul Stephen Frazher as a director (3 pages) |
9 May 2013 | Appointment of Neill Jeffrey Joseph Frazher as a secretary (3 pages) |
2 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 July 2012 | Incorporation (22 pages) |
24 July 2012 | Incorporation (22 pages) |