Glasgow
G51 4EB
Scotland
Director Name | Miss Lucy Macfarlane O'Neill |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 135 Fifty Pitches Road Glasgow G51 4EB Scotland |
Director Name | Mr Darren George McDermott |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Director Name | Jason Daniel McDermott |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Director Name | Mr William Michael McDermott Jnr |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
Director Name | Mr Iain Campbell Muir |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Registered Address | 135 Fifty Pitches Road Glasgow G51 4EB Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
1 at £1 | Darren George Mcdermott 33.33% Ordinary |
---|---|
1 at £1 | Jason Daniel Mcdermott 33.33% Ordinary |
1 at £1 | William Michael Mcdermott Jnr 33.33% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
27 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2023 | Cessation of Jason Daniel Mcdermott as a person with significant control on 29 March 2021 (1 page) |
22 June 2023 | Cessation of William Michael Mcdermott as a person with significant control on 29 March 2021 (1 page) |
22 June 2023 | Appointment of Miss Lucy Macfarlane O'neill as a director on 2 March 2023 (2 pages) |
2 March 2023 | Appointment of Mr David Philip Falla as a director on 1 March 2023 (2 pages) |
2 March 2023 | Termination of appointment of Jason Daniel Mcdermott as a director on 1 March 2023 (1 page) |
2 March 2023 | Termination of appointment of Darren George Mcdermott as a director on 1 March 2023 (1 page) |
2 March 2023 | Termination of appointment of Iain Campbell Muir as a director on 1 March 2023 (1 page) |
2 March 2023 | Termination of appointment of William Michael Mcdermott Jnr as a director on 1 March 2023 (1 page) |
1 March 2023 | Registered office address changed from Mcdermott House Tweed Place Perth PH1 1TJ Scotland to 2 Melville Street Falkirk FK1 1HZ on 1 March 2023 (1 page) |
20 February 2023 | Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ to Mcdermott House Tweed Place Perth PH1 1TJ on 20 February 2023 (1 page) |
16 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with updates (3 pages) |
25 May 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
25 May 2021 | Confirmation statement made on 25 May 2021 with updates (5 pages) |
19 May 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
29 April 2021 | Current accounting period shortened from 29 April 2020 to 28 April 2020 (1 page) |
27 January 2021 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
25 November 2020 | Resolutions
|
21 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
31 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
16 June 2017 | Appointment of Mr Iain Campbell Muir as a director on 1 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Iain Campbell Muir as a director on 1 June 2017 (2 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
21 February 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 September 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
18 September 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
4 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
24 December 2012 | Incorporation (24 pages) |
24 December 2012 | Incorporation (24 pages) |