Cumbernauld
Glasgow
G68 9AS
Scotland
Director Name | Mr Alexander Day |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2018(5 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
Director Name | Ms Pamela Brooks |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(8 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
Director Name | Mr Stuart James Fisher |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(same day as company formation) |
Role | Temperature Control Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brouster Hill East Kilbride Glasgow G74 1AQ Scotland |
Registered Address | Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alexander Hay Day 25.00% Ordinary |
---|---|
1 at £1 | Dennison Panton Day 25.00% Ordinary |
1 at £1 | Frances Fisher 25.00% Ordinary |
1 at £1 | Stuart James Fisher 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,309 |
Cash | £75,041 |
Current Liabilities | £71,518 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
13 November 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (5 pages) |
21 June 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
19 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
12 September 2018 | Purchase of own shares. (2 pages) |
12 September 2018 | Cancellation of shares. Statement of capital on 14 April 2018
|
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
21 August 2018 | Appointment of Mr Alexander Day as a director on 14 April 2018 (2 pages) |
7 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
6 August 2018 | Termination of appointment of Stuart James Fisher as a director on 14 April 2018 (1 page) |
15 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 11 September 2016 with updates (9 pages) |
9 November 2016 | Confirmation statement made on 11 September 2016 with updates (9 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (2 pages) |
5 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 May 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
20 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (4 pages) |
20 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
11 September 2012 | Incorporation (22 pages) |
11 September 2012 | Incorporation (22 pages) |