Port Dundas
Glasgow
G4 9XG
Scotland
Director Name | Mr Ross McKinnon |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Water Filtration Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit R7 100 Borron Street Port Dundas Glasgow G4 9XG Scotland |
Director Name | Mrs Ann Marie Lafferty |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Glen Moriston Road Cumbernauld North Lanarkshire G68 0EU Scotland |
Registered Address | 13 Tollpark Rd 13 Tollpark Road Cumbernauld Glasgow G68 0LW Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
500 at £0.01 | Mark O'rourke 50.00% Ordinary |
---|---|
500 at £0.01 | Ross Mckinnon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£502 |
Cash | £17,710 |
Current Liabilities | £130,911 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
4 February 2022 | Delivered on: 8 February 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
26 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Registered office address changed from Unit R7 100 Borron Street Port Dundas Glasgow G4 9XG to 13 Tollpark Rd 13 Tollpark Road Cumbernauld Glasgow G68 0LW on 24 April 2023 (1 page) |
12 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
20 July 2022 | Change of details for Mr Ross Mckinnon as a person with significant control on 5 May 2016 (2 pages) |
8 February 2022 | Registration of charge SC4289980001, created on 4 February 2022 (7 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
12 February 2021 | Change of details for Mr Mark John O'rourke as a person with significant control on 12 February 2021 (2 pages) |
12 February 2021 | Director's details changed for Mr Mark John O'rourke on 12 February 2021 (2 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
26 September 2017 | Change of details for Mr Mark John O'rourke as a person with significant control on 25 July 2017 (2 pages) |
26 September 2017 | Change of details for Mr Ross Mckinnon as a person with significant control on 25 July 2017 (2 pages) |
26 September 2017 | Change of details for Mr Ross Mckinnon as a person with significant control on 25 July 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 September 2017 | Change of details for Mr Mark John O'rourke as a person with significant control on 25 July 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
24 October 2014 | Director's details changed for Mr Mark John O'rourke on 1 July 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Ross Mckinnon on 1 July 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Ross Mckinnon on 1 July 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Mark John O'rourke on 1 July 2014 (2 pages) |
24 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Mr Ross Mckinnon on 1 July 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Mark John O'rourke on 1 July 2014 (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR, Scotland on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 6 May 2014 (1 page) |
21 January 2014 | Current accounting period shortened from 31 July 2013 to 31 October 2012 (1 page) |
21 January 2014 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 January 2014 | Current accounting period shortened from 31 July 2013 to 31 October 2012 (1 page) |
21 January 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
21 January 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
15 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
15 April 2013 | Appointment of Mr Ross Mckinnon as a director (2 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
15 April 2013 | Appointment of Mr Ross Mckinnon as a director (2 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
26 September 2012 | Termination of appointment of Ann Lafferty as a director (1 page) |
26 September 2012 | Termination of appointment of Ann Lafferty as a director (1 page) |
25 September 2012 | Registered office address changed from , 12 Hunters Cresent, Leuchars, Fife, KY16 0JP, Scotland on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 12 Hunters Cresent Leuchars Fife KY16 0JP Scotland on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 12 Hunters Cresent Leuchars Fife KY16 0JP Scotland on 25 September 2012 (1 page) |
25 September 2012 | Appointment of Mr Mark John O'rourke as a director (2 pages) |
25 September 2012 | Appointment of Mr Mark John O'rourke as a director (2 pages) |
28 August 2012 | Registered office address changed from 61 Glen Moriston Road Cumbernauld North Lanarkshire G68 0EU Scotland on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 61 Glen Moriston Road Cumbernauld North Lanarkshire G68 0EU Scotland on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from , 61 Glen Moriston Road, Cumbernauld, North Lanarkshire, G68 0EU, Scotland on 28 August 2012 (1 page) |
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|