Old Kilpatrick
Glasgow
G60 5LE
Scotland
Director Name | Mark Wilson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterhaughs Place Glasgow G33 1RT Scotland |
Director Name | Mr William John Keenan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Craigton Road Milngavie Glasgow G62 7JH Scotland |
Telephone | 0141 9529945 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit 6 5 Wellington Road Bishopbriggs Glasgow G64 2SA Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
1 at £1 | Gregor Baillie 33.33% Ordinary |
---|---|
1 at £1 | Mark Wilson 33.33% Ordinary |
1 at £1 | William Keenan 33.33% Ordinary |
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 | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
16 March 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
17 March 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 March 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
20 January 2022 | Registered office address changed from 151 Bradan Avenue Glasgow G13 4JF Scotland to Unit 6 5 Wellington Road Bishopbriggs Glasgow G64 2SA on 20 January 2022 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 February 2018 | Registered office address changed from 88 East Barns Street Clydebank G81 1DF Scotland to 151 Bradan Avenue Glasgow G13 4JF on 23 February 2018 (1 page) |
29 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
30 November 2016 | Registered office address changed from 58 Beardmore Way Dalmuir Clydebank West Dumbartonshire G81 4HT to 88 East Barns Street Clydebank G81 1DF on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from 58 Beardmore Way Dalmuir Clydebank West Dumbartonshire G81 4HT to 88 East Barns Street Clydebank G81 1DF on 30 November 2016 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
14 August 2014 | Registered office address changed from 60 Beardmore Way Dalmuir Clydebank G81 4HT United Kingdom to 58 Beardmore Way Dalmuir Clydebank West Dumbartonshire G81 4HT on 14 August 2014 (4 pages) |
14 August 2014 | Registered office address changed from 60 Beardmore Way Dalmuir Clydebank G81 4HT United Kingdom to 58 Beardmore Way Dalmuir Clydebank West Dumbartonshire G81 4HT on 14 August 2014 (4 pages) |
13 February 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
13 February 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|