Glasgow
G51 2SE
Scotland
Director Name | Mr David Thomas Ross |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2014(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | Merchant House , Watermark Business Park 365 Govan Glasgow G51 2SE Scotland |
Director Name | Mr James Brown |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(2 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | Merchant House , Watermark Business Park 365 Govan Glasgow G51 2SE Scotland |
Director Name | Stephen McAloon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Merchant House Watermark Business Park 365 Govan Park Glasgow G51 2SE Scotland |
Website | www.hawthorneboyle.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 4204448 |
Telephone region | Glasgow |
Registered Address | Merchant House , Watermark Business Park 365 Govan Road Glasgow G51 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
413 at £1 | David Ross 41.30% Ordinary |
---|---|
413 at £1 | Martin Reilly 41.30% Ordinary |
42 at £1 | Peter Merrigan 4.20% Ordinary |
132 at £1 | Stephen Mcaloon 13.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,164 |
Cash | £166,400 |
Current Liabilities | £190,074 |
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 | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
9 August 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
25 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
15 December 2021 | Change of details for Mr David Thomas Ross as a person with significant control on 1 May 2021 (2 pages) |
15 December 2021 | Change of details for Mr Martin James Reilly as a person with significant control on 11 July 2016 (2 pages) |
3 December 2021 | Notification of David Thomas Ross as a person with significant control on 1 May 2021 (2 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
14 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
20 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
19 March 2019 | Registered office address changed from Merchant House Watermark Business Park 365 Govan Park Glasgow G51 2SE to Merchant House , Watermark Business Park 365 Govan Road Glasgow G51 2SE on 19 March 2019 (1 page) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 May 2017 | Appointment of Mr James Brown as a director on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr James Brown as a director on 1 May 2017 (2 pages) |
4 April 2017 | Director's details changed for David Thomas Ross on 24 March 2017 (2 pages) |
4 April 2017 | Director's details changed for David Thomas Ross on 24 March 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
5 December 2016 | Termination of appointment of Stephen Mcaloon as a director on 25 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Stephen Mcaloon as a director on 25 November 2016 (1 page) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
23 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
9 December 2014 | Registered office address changed from 4 Seaward Place Glasgow G41 1HH United Kingdom to Merchant House Watermark Business Park 365 Govan Park Glasgow G51 2SE on 9 December 2014 (2 pages) |
9 December 2014 | Registered office address changed from 4 Seaward Place Glasgow G41 1HH United Kingdom to Merchant House Watermark Business Park 365 Govan Park Glasgow G51 2SE on 9 December 2014 (2 pages) |
9 December 2014 | Registered office address changed from 4 Seaward Place Glasgow G41 1HH United Kingdom to Merchant House Watermark Business Park 365 Govan Park Glasgow G51 2SE on 9 December 2014 (2 pages) |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|