Glasgow
G33 4AQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Alexander Short |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 170 Clydeholm Road Glasgow G14 0QQ Scotland |
Director Name | Bryan Patrick |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Clydeholm Road Glasgow G14 0QQ Scotland |
Director Name | Dale McBurnie |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 419 Balmore Road Glasgow G22 6NT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | sumowaste.co.uk |
---|
Registered Address | 96 Dykehead Street Glasgow G33 4AQ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nicholas Short 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,760 |
Cash | £398 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
24 February 2017 | Delivered on: 1 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
8 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
28 September 2017 | Registered office address changed from 419 Balmore Road Glasgow G22 6NT to 96 Dykehead Street Glasgow G33 4AQ on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 419 Balmore Road Glasgow G22 6NT to 96 Dykehead Street Glasgow G33 4AQ on 28 September 2017 (1 page) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
1 March 2017 | Registration of charge SC4349910001, created on 24 February 2017 (19 pages) |
1 March 2017 | Registration of charge SC4349910001, created on 24 February 2017 (19 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
13 November 2015 | Termination of appointment of Dale Mcburnie as a director on 15 June 2015 (1 page) |
13 November 2015 | Termination of appointment of Dale Mcburnie as a director on 15 June 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 February 2015 | Registered office address changed from 170 Clydeholm Road Glasgow G14 0QQ to 419 Balmore Road Glasgow G22 6NT on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 170 Clydeholm Road Glasgow G14 0QQ to 419 Balmore Road Glasgow G22 6NT on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 170 Clydeholm Road Glasgow G14 0QQ to 419 Balmore Road Glasgow G22 6NT on 6 February 2015 (1 page) |
5 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
16 July 2014 | Termination of appointment of Bryan Patrick as a director on 30 May 2014 (2 pages) |
16 July 2014 | Termination of appointment of Bryan Patrick as a director on 30 May 2014 (2 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 February 2014 | Appointment of Dale Mcburnie as a director (2 pages) |
18 February 2014 | Appointment of Dale Mcburnie as a director (2 pages) |
11 February 2014 | Appointment of Bryan Patrick as a director (2 pages) |
11 February 2014 | Appointment of Bryan Patrick as a director (2 pages) |
30 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
2 August 2013 | Termination of appointment of Alexander Short as a director (1 page) |
2 August 2013 | Termination of appointment of Alexander Short as a director (1 page) |
4 April 2013 | Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 4 April 2013 (2 pages) |
30 November 2012 | Appointment of Nicholas Short as a director (3 pages) |
30 November 2012 | Appointment of Nicholas Short as a director (3 pages) |
30 November 2012 | Appointment of Alexander Short as a director (3 pages) |
30 November 2012 | Appointment of Alexander Short as a director (3 pages) |
19 October 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 October 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 October 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 October 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 October 2012 | Incorporation (22 pages) |
17 October 2012 | Incorporation (22 pages) |