Coatbridge
ML5 3LW
Scotland
Director Name | Anne Jacqueline Fleming Gillespie |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Spittal By Balfron Glasgow G63 0QR Scotland |
Director Name | James Stephen McCourtney |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Grey Holme 35 Manse Road Bearsden Glasgow G61 3PW Scotland |
Director Name | Mr Robert Cornelius Stuart |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Dunaivon House Armadale Road Rhu Helensburgh Dunbartonshire G84 8LG Scotland |
Director Name | Falcon Assets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Correspondence Address | 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW Scotland |
Registered Address | 33 Laird Street Coatbridge ML5 3LW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Falcon Assets LTD 33.33% Ordinary C |
---|---|
1 at £1 | Glasgow Surgical LTD 33.33% Ordinary B |
1 at £1 | Mccourtney Surgical LTD 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £763 |
Cash | £2,964 |
Current Liabilities | £2,201 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 2 days from now) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
---|---|
19 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
29 January 2020 | Resolutions
|
27 January 2020 | Statement of capital following an allotment of shares on 12 January 2020
|
24 January 2020 | Resolutions
|
24 January 2020 | Change of details for Jane Duncan Mccourtney as a person with significant control on 12 January 2020 (5 pages) |
20 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
10 January 2018 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to 33 Laird Street Coatbridge ML5 3LW on 10 January 2018 (2 pages) |
20 October 2017 | Notification of Jane Duncan Mccourtney as a person with significant control on 7 August 2017 (4 pages) |
20 October 2017 | Notification of Jane Duncan Mccourtney as a person with significant control on 7 August 2017 (4 pages) |
16 October 2017 | Cessation of James Stephen Mccourtney as a person with significant control on 7 August 2017 (2 pages) |
16 October 2017 | Cessation of James Stephen Mccourtney as a person with significant control on 7 August 2017 (2 pages) |
2 October 2017 | Termination of appointment of Robert Cornelius Stuart as a director on 17 August 2017 (1 page) |
2 October 2017 | Termination of appointment of Robert Cornelius Stuart as a director on 17 August 2017 (1 page) |
26 September 2017 | Termination of appointment of James Stephen Mccourtney as a director on 19 September 2017 (1 page) |
26 September 2017 | Termination of appointment of James Stephen Mccourtney as a director on 19 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Robert Cornelius Stuart as a director on 17 August 2017 (2 pages) |
25 September 2017 | Termination of appointment of Robert Cornelius Stuart as a director on 17 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Anne Jacqueline Fleming Gillespie as a director on 17 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Anne Jacqueline Fleming Gillespie as a director on 17 August 2017 (1 page) |
17 August 2017 | Appointment of Jane Duncan Mcourtney as a director on 15 August 2017 (2 pages) |
17 August 2017 | Appointment of Jane Duncan Mcourtney as a director on 15 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Anne Jacqueline Fleming Gillespie on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Anne Jacqueline Fleming Gillespie on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for James Stephen Mccourtney on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Robert Cornelius Stuart on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Mr James Stephen Mccourtney as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Anne Jacqueline Fleming Gillespie on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Robert Cornelius Stuart on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Anne Jacqueline Fleming Gillespie on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Mr James Stephen Mccourtney as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for James Stephen Mccourtney on 10 August 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
13 June 2013 | Termination of appointment of Falcon Assets Limited as a director (2 pages) |
13 June 2013 | Termination of appointment of Falcon Assets Limited as a director (2 pages) |
24 May 2013 | Incorporation (27 pages) |
24 May 2013 | Incorporation (27 pages) |