Milngavie
G62 7LB
Scotland
Director Name | Mr Stephen George McDermott |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 21 Blackwood Road Milngavie G62 7LB Scotland |
Secretary Name | Stephen McDermott |
---|---|
Status | Current |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Blackwood Road Milngavie G62 7LB Scotland |
Registered Address | 21 Blackwood Road Milngavie G62 7LB Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
22 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
9 February 2023 | Confirmation statement made on 4 February 2023 with updates (5 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
12 April 2022 | Registered office address changed from 21 Blackwood Road Milngavie Glasgow G62 7LB Scotland to 3 Wellington Square Ayr KA7 1EN on 12 April 2022 (1 page) |
10 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
4 November 2021 | Registered office address changed from Fernbrae Moor Road Strathblane Glasgow G63 9EY Scotland to 21 Blackwood Road Milngavie Glasgow G62 7LB on 4 November 2021 (1 page) |
21 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
16 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
13 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
19 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
8 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
4 February 2016 | Director's details changed for Mrs Julie Mcdermott on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Stephen George Mcdermott on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Stephen George Mcdermott on 4 February 2016 (2 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Mrs Julie Mcdermott on 4 February 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 December 2015 | Registered office address changed from Achnagarron 2 Campsie Drive Milngavie Glasgow G62 8HY to Fernbrae Moor Road Strathblane Glasgow G63 9EY on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Achnagarron 2 Campsie Drive Milngavie Glasgow G62 8HY to Fernbrae Moor Road Strathblane Glasgow G63 9EY on 10 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Stephen Mcdermott on 10 December 2015 (1 page) |
10 December 2015 | Director's details changed for Mr Stephen George Mcdermott on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Stephen George Mcdermott on 10 December 2015 (2 pages) |
10 December 2015 | Secretary's details changed for Stephen Mcdermott on 10 December 2015 (1 page) |
10 December 2015 | Director's details changed for Mrs Julie Mcdermott on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mrs Julie Mcdermott on 10 December 2015 (2 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 January 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 January 2015 | Statement of capital following an allotment of shares on 4 February 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 4 February 2014
|
30 January 2015 | Previous accounting period shortened from 28 February 2015 to 31 August 2014 (1 page) |
30 January 2015 | Statement of capital following an allotment of shares on 4 February 2014
|
30 January 2015 | Previous accounting period shortened from 28 February 2015 to 31 August 2014 (1 page) |
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|