Glasgow
G3 7NR
Scotland
Director Name | Mr John Padraig Colhoun |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
Director Name | Mr Terence Colhoun |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(11 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
Director Name | Mr Douglas John McBean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 3c Orbital Court Peel Park East Kilbride Glasgow G74 5PH Scotland |
Registered Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | John Colhoun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,226 |
Cash | £27,578 |
Current Liabilities | £34,593 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 4 weeks from now) |
13 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
15 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 September 2022 | Change of details for Mr John Padraig Colhoun as a person with significant control on 8 September 2022 (2 pages) |
20 September 2022 | Change of details for Mr John Padraig Colhoun as a person with significant control on 8 September 2022 (2 pages) |
20 September 2022 | Director's details changed for Mr John Padraig Colhoun on 8 September 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 March 2019 | Confirmation statement made on 14 March 2019 with updates (3 pages) |
18 December 2018 | Resolutions
|
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 April 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Secretary's details changed for Johanne Coutts on 19 February 2016 (1 page) |
5 April 2016 | Secretary's details changed for Johanne Coutts on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 3C Orbital Court Peel Park East Kilbride Glasgow G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 3C Orbital Court Peel Park East Kilbride Glasgow G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 19 February 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Termination of appointment of Douglas John Mcbean as a director on 25 July 2014 (1 page) |
29 July 2014 | Appointment of Mr John Padraig Colhoun as a director on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr John Padraig Colhoun as a director on 25 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Douglas John Mcbean as a director on 25 July 2014 (1 page) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
14 March 2013 | Incorporation (22 pages) |
14 March 2013 | Incorporation (22 pages) |