East Kilbride
Glasgow
G75 8JY
Scotland
Director Name | Ms Caroline Theresa Mary Miller |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Borthwick Drive East Kilbride Glasgow G75 8YW Scotland |
Website | walkerfrasersteele.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2210442 |
Telephone region | Glasgow |
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
150 at £1 | Craig Gilroy 50.00% Ordinary |
---|---|
150 at £1 | Nicholas Gilroy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £745 |
Cash | £41,865 |
Current Liabilities | £173,924 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
24 September 2013 | Delivered on: 4 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
30 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
7 October 2014 | Termination of appointment of Caroline Theresa Mary Miller as a director on 1 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Caroline Theresa Mary Miller as a director on 1 September 2014 (1 page) |
16 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 June 2014 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mr Nicholas Gilroy on 1 January 2013 (2 pages) |
4 October 2013 | Registration of charge 4341250001 (19 pages) |
12 June 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
7 June 2013 | Resolutions
|
5 October 2012 | Incorporation (23 pages) |