Kilbarchan
Johnstone
Renfrewshire
PA10 2AY
Scotland
Director Name | Ms Elaine June Stevens |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Clochoderick Avenue Kilbarchan Johnstone Renfrewshire PA10 2AY Scotland |
Secretary Name | Ms Elaine June Stevens |
---|---|
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Clochoderick Avenue Kilbarchan Johnstone Renfrewshire PA10 2AY Scotland |
Website | glentyanmotorengineers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01505 804667 |
Telephone region | Johnstone |
Registered Address | Unit 32 Riverpark Industrial Estate Napier Street Linwood Renfrewshire PA3 3AJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Houston, Crosslee & Linwood |
2 at £1 | Neil Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,741 |
Cash | £3,854 |
Current Liabilities | £9,122 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
29 February 2024 | Unaudited abridged accounts made up to 28 February 2023 (5 pages) |
---|---|
29 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
28 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
5 August 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
4 April 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
27 April 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
27 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
10 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
31 May 2017 | Micro company accounts made up to 28 February 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 28 February 2016 (2 pages) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Micro company accounts made up to 28 February 2015 (2 pages) |
24 May 2016 | Micro company accounts made up to 28 February 2015 (2 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
31 May 2014 | Termination of appointment of Elaine Stevens as a secretary (1 page) |
31 May 2014 | Termination of appointment of Elaine Stevens as a director (1 page) |
31 May 2014 | Termination of appointment of Elaine Stevens as a director (1 page) |
31 May 2014 | Termination of appointment of Elaine Stevens as a secretary (1 page) |
2 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
24 April 2013 | Appointment of Ms Elaine June Stevens as a secretary (2 pages) |
24 April 2013 | Appointment of Ms Elaine June Stevens as a secretary (2 pages) |
11 February 2013 | Registered office address changed from Unit 4 Napier Street Linwood Paisley Renfrewshire PA3 3AJ Scotland on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Unit 4 Napier Street Linwood Paisley Renfrewshire PA3 3AJ Scotland on 11 February 2013 (1 page) |
1 February 2013 | Incorporation
|
1 February 2013 | Incorporation
|