Kirkintilloch
Glasgow
G66 1QF
Scotland
Director Name | Mr Gerard Patrick McLaughlin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chall Building Kilsyth Road Kirkintilloch Glasgow G66 1QF Scotland |
Registered Address | Chall Building Kilsyth Road Kirkintilloch Glasgow G66 1QF Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Campsie and Kirkintilloch North |
50 at £1 | Gerard Patrick Mclaughlin 50.00% Ordinary |
---|---|
50 at £1 | Laurence Alexander Hart 50.00% Ordinary |
Latest Accounts | 31 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
25 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
24 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
8 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr Laurence Alexander Hart on 30 June 2020 (2 pages) |
20 August 2020 | Change of details for Mr Laurence Alexander Hart as a person with significant control on 30 June 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
12 October 2017 | Termination of appointment of Gerard Patrick Mclaughlin as a director on 6 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Gerard Patrick Mclaughlin as a director on 6 October 2017 (2 pages) |
13 June 2017 | Registered office address changed from 163 West George Street 4th Floor Glasgow G2 2JJ to Chall Building Kilsyth Road Kirkintilloch Glasgow G66 1QF on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 163 West George Street 4th Floor Glasgow G2 2JJ to Chall Building Kilsyth Road Kirkintilloch Glasgow G66 1QF on 13 June 2017 (1 page) |
9 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
2 May 2014 | Registered office address changed from 974 Pollokshaws Road Shawlands Glasgow G41 2HA United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Mr Gerard Patrick Mclaughlin as a director (2 pages) |
2 May 2014 | Appointment of Mr Gerard Patrick Mclaughlin as a director (2 pages) |
2 May 2014 | Registered office address changed from 974 Pollokshaws Road Shawlands Glasgow G41 2HA United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 974 Pollokshaws Road Shawlands Glasgow G41 2HA United Kingdom on 2 May 2014 (1 page) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|