Giffnock
Glasgow
G46 6EW
Scotland
Director Name | Crawford Macintyre |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2014(same day as company formation) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 6 Merkland Drive Kirkintilloch Glasgow G66 3PG Scotland |
Director Name | Mr Crawford Macintyre |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 125 Cunningham Drive Giffnock Glasgow G46 6EW Scotland |
Director Name | Mr John Macintyre |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 125 Cunningham Drive Giffnock Glasgow G46 6EW Scotland |
Registered Address | 106 St. Andrews Road Glasgow G41 1PF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Crawford Macintyre 50.00% Ordinary |
---|---|
1 at £1 | John Macintyre 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,788 |
Cash | £3,344 |
Current Liabilities | £1,650 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
21 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 December 2018 | Appointment of Crawford Macintyre as a director on 24 March 2014 (2 pages) |
3 December 2018 | Termination of appointment of John Macintyre as a director on 24 March 2014 (1 page) |
3 December 2018 | Appointment of Mr John Macintyre as a director on 24 March 2014 (2 pages) |
3 December 2018 | Termination of appointment of Crawford Macintyre as a director on 24 March 2014 (1 page) |
9 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|