Glasgow
G2 8JX
Scotland
Director Name | Mr Daniel Charles Scullion |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 54 Fossil Grove Kirkintilloch Glasgow G66 3SP Scotland |
Director Name | James Daniel Scullion |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Kelvin Industrial Estate Milton Road Kirkintilloch Glasgow G66 1SY Scotland |
Director Name | Mrs Margaret Clark Scullion |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Kelvin Industrial Estate Milton Road Kirkintilloch Glasgow G66 1SY Scotland |
Registered Address | Unit 1 Kelvin Industrial Estate Milton Road Kirkintilloch Glasgow G66 1SY Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Campsie and Kirkintilloch North |
50 at £1 | James Daniel Scullion 50.00% Ordinary |
---|---|
50 at £1 | Margaret Clark Scullion 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,871 |
Current Liabilities | £59,734 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
18 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
24 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
12 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
15 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
21 August 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
17 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
16 April 2020 | Termination of appointment of Margaret Clark Scullion as a director on 14 February 2020 (1 page) |
16 April 2020 | Termination of appointment of James Daniel Scullion as a director on 14 February 2020 (1 page) |
13 April 2020 | Cessation of James Daniel Scullion as a person with significant control on 14 February 2020 (1 page) |
13 April 2020 | Cessation of Margaret Clark Scullion as a person with significant control on 14 February 2020 (1 page) |
13 April 2020 | Notification of Daniel Charles Scullion as a person with significant control on 14 February 2020 (2 pages) |
30 October 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
19 January 2018 | Resolutions
|
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 January 2017 | Appointment of Mr Daniel Charles Scullion as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Daniel Charles Scullion as a director on 1 January 2017 (2 pages) |
9 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
18 May 2016 | Registered office address changed from C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Unit 1 Kelvin Industrial Estate Milton Road Kirkintilloch Glasgow G66 1SY on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Unit 1 Kelvin Industrial Estate Milton Road Kirkintilloch Glasgow G66 1SY on 18 May 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 April 2014 | Director's details changed for Margaret Clark Scullion on 23 April 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Margaret Clark Scullion on 23 April 2014 (1 page) |
24 April 2014 | Director's details changed for James Daniel Scullion on 23 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Secretary's details changed for Margaret Clark Scullion on 23 April 2014 (1 page) |
24 April 2014 | Director's details changed for Margaret Clark Scullion on 23 April 2014 (2 pages) |
24 April 2014 | Director's details changed for James Daniel Scullion on 23 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 February 2014 | Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland on 17 February 2014 (2 pages) |
17 February 2014 | Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland on 17 February 2014 (2 pages) |
10 April 2013 | Incorporation (38 pages) |
10 April 2013 | Incorporation (38 pages) |