Cumbernauld
G68 0LL
Scotland
Director Name | Mrs Theresa Taylor |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Napier Place Wardpark North Cumbernauld G68 0LL Scotland |
Director Name | Ms Alana Stewart |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(9 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30-36 Napier Place Cumbernauld Glasgow G68 0LL Scotland |
Director Name | Mr Alan Nicholas Taylor |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(9 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30-36 Napier Place Cumbernauld Glasgow G68 0LL Scotland |
Director Name | Mr Kevin Taylor |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(9 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30-36 Napier Place Cumbernauld Glasgow G68 0LL Scotland |
Registered Address | 30-36 Napier Place Cumbernauld Glasgow G68 0LL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Alan Taylor 50.00% Ordinary |
---|---|
1 at £1 | Theresa Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,788,910 |
Gross Profit | £2,115,115 |
Net Worth | £2,166,482 |
Cash | £68,419 |
Current Liabilities | £7,938,645 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 20 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 5 March 2024 (overdue) |
27 March 2014 | Delivered on: 1 April 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 March 2024 | Group of companies' accounts made up to 31 October 2023 (36 pages) |
---|---|
22 January 2024 | Appointment of Ms Alana Stewart as a director on 22 January 2024 (2 pages) |
22 January 2024 | Appointment of Mr Alan Nicholas Taylor as a director on 22 January 2024 (2 pages) |
22 January 2024 | Appointment of Mr Kevin Taylor as a director on 22 January 2024 (2 pages) |
18 May 2023 | Group of companies' accounts made up to 31 October 2022 (36 pages) |
7 March 2023 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 1 Kings Inch Place Renfrew PA4 8WF to 30-36 Napier Place Cumbernauld Glasgow G68 0LL on 7 March 2023 (1 page) |
7 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
26 May 2022 | Group of companies' accounts made up to 31 October 2021 (35 pages) |
31 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
30 March 2022 | Correction of a Director's date of birth incorrectly stated on incorporation / mr alan taylor (2 pages) |
9 April 2021 | Group of companies' accounts made up to 31 October 2020 (33 pages) |
10 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
4 August 2020 | Group of companies' accounts made up to 31 October 2019 (34 pages) |
23 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
31 July 2019 | Group of companies' accounts made up to 31 October 2018 (32 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
3 July 2018 | Group of companies' accounts made up to 31 October 2017 (30 pages) |
26 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
6 May 2017 | Group of companies' accounts made up to 31 October 2016 (32 pages) |
6 May 2017 | Group of companies' accounts made up to 31 October 2016 (32 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
24 May 2016 | Register inspection address has been changed to Lennox House Lennox Road Cumbernauld G67 1LL (2 pages) |
24 May 2016 | Register inspection address has been changed to Lennox House Lennox Road Cumbernauld G67 1LL (2 pages) |
4 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 March 2016 | Group of companies' accounts made up to 31 October 2015 (27 pages) |
30 March 2016 | Group of companies' accounts made up to 31 October 2015 (27 pages) |
30 June 2015 | Group of companies' accounts made up to 31 October 2014 (28 pages) |
30 June 2015 | Group of companies' accounts made up to 31 October 2014 (28 pages) |
8 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders (4 pages) |
8 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders (4 pages) |
24 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
24 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
24 March 2015 | Change of share class name or designation (2 pages) |
24 March 2015 | Change of share class name or designation (2 pages) |
24 March 2015 | Resolutions
|
24 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
24 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
24 March 2015 | Resolutions
|
28 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
1 April 2014 | Registration of charge 4705280001 (15 pages) |
1 April 2014 | Registration of charge 4705280001 (15 pages) |
20 February 2014 | Incorporation
|
20 February 2014 | Incorporation (28 pages) |
20 February 2014 | Current accounting period shortened from 28 February 2015 to 31 October 2014 (1 page) |
20 February 2014 | Current accounting period shortened from 28 February 2015 to 31 October 2014 (1 page) |
20 February 2014 | Incorporation (28 pages) |