Giffnock
Glasgow
G46 6UT
Scotland
Director Name | Mrs Cecelia Anne Marie Cook |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 15 Kirkhill Terrace Cambuslang Glasgow South Lanarkshire G72 8ET Scotland |
Director Name | Mr Robin John Cook |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Horticulturist |
Country of Residence | Scotland |
Correspondence Address | 15 Kirkhill Terrace Cambuslang Glasgow South Lanarkshire G72 8ET Scotland |
Website | www.professionalgardening.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6203321 |
Telephone region | Glasgow |
Registered Address | 20 Claremount Avenue Giffnock Glasgow G46 6UT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
1 at £1 | Cecelia Anne Marie Cook 50.00% Ordinary |
---|---|
1 at £1 | Robin John Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £52,621 |
Gross Profit | £22,900 |
Net Worth | £548 |
Cash | £548 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
26 October 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
24 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
28 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
13 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
16 July 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
2 August 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
10 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
30 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
12 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
20 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
26 May 2016 | Termination of appointment of Robin John Cook as a director on 5 April 2016 (1 page) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Termination of appointment of Robin John Cook as a director on 5 April 2016 (1 page) |
12 February 2016 | Director's details changed for Mr Ian Harrison on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Ian Harrison on 12 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from 15 Kirkhill Terrace Cambuslang Glasgow South Lanarkshire G72 8ET to 20 Claremount Avenue Giffnock Glasgow G46 6UT on 9 February 2016 (1 page) |
9 February 2016 | Appointment of Mr Ian Harrison as a director on 9 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Cecelia Anne Marie Cook as a director on 9 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Cecelia Anne Marie Cook as a director on 9 February 2016 (1 page) |
9 February 2016 | Appointment of Mr Ian Harrison as a director on 9 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from 15 Kirkhill Terrace Cambuslang Glasgow South Lanarkshire G72 8ET to 20 Claremount Avenue Giffnock Glasgow G46 6UT on 9 February 2016 (1 page) |
6 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
6 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 November 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
27 November 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
25 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|