Hillington Park
Glasgow
G52 4BL
Scotland
Director Name | Mrs Elizabeth Ferguson Mackenzie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 409 Hillington Road Hillington Glasgow G52 4BL Scotland |
Registered Address | 409 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
35 at £1 | Alister Mackenzie 35.00% Ordinary |
---|---|
35 at £1 | Elizabeth Mackenzie 35.00% Ordinary |
15 at £1 | Fiona Mackenzie 15.00% Ordinary |
15 at £1 | Stuart Mackenzie 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,835 |
Cash | £22,742 |
Current Liabilities | £36,472 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
16 February 2023 | Delivered on: 21 February 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 409 hillington road, glasgow registered in the land register of scotland under title number REN81835. Outstanding |
---|---|
27 September 2016 | Delivered on: 29 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
4 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
29 September 2016 | Registration of charge SC4912740001, created on 27 September 2016 (8 pages) |
29 September 2016 | Registration of charge SC4912740001, created on 27 September 2016 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
19 June 2015 | Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |
19 June 2015 | Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |
17 March 2015 | Appointment of Mrs Elizabeth Ferguson Mackenzie as a director on 5 March 2015 (3 pages) |
17 March 2015 | Appointment of Mrs Elizabeth Ferguson Mackenzie as a director on 5 March 2015 (3 pages) |
17 March 2015 | Appointment of Mrs Elizabeth Ferguson Mackenzie as a director on 5 March 2015 (3 pages) |
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|