Glasgow
Lanarkshire
G31 4RP
Scotland
Director Name | Mr William O' Neill Knox |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Scottish,British |
Status | Current |
Appointed | 27 November 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 802 Carntyne Road Carntyne Glasgow G32 6NQ Scotland |
Director Name | Mrs Karen West |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British,Scottish |
Status | Current |
Appointed | 28 November 2020(6 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 6 Pitcairn Street Glasgow G31 4RP Scotland |
Director Name | Ms Danielle Paula Murphy |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Scottish,British |
Status | Current |
Appointed | 28 November 2020(6 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 802 Carntyne Road Glasgow G32 6NQ Scotland |
Director Name | Mr Robert Mitchell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Albasas- Regent Court The Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland |
Registered Address | Unit 1, Block 11, 39 Sandilands Street, Shettleston Annick Industrial Estate Glasgow Lanarkshire G32 0HS Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
18 January 2024 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Registered office address changed from Unit 15, Annick Industrial Estate 10 Sandilands Street Shettleston Glasgow Lanarkshire G32 0HS Scotland to Unit 1, Block 11, 39 Sandilands Street, Shettleston, Annick Industrial Estate Glasgow Lanarkshire G32 0HS on 8 November 2023 (1 page) |
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
30 January 2023 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
8 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2022 | Appointment of Mrs Karen West as a director on 28 November 2020 (2 pages) |
6 March 2022 | Confirmation statement made on 27 November 2021 with updates (4 pages) |
6 March 2022 | Appointment of Ms Danielle Murphy as a director on 28 November 2020 (2 pages) |
2 March 2022 | Compulsory strike-off action has been suspended (1 page) |
15 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
22 February 2021 | Director's details changed for Mr William O' Neill Knox on 22 February 2021 (2 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
11 February 2020 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
28 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
6 December 2018 | Registered office address changed from 0/2 81 White Street Glasgow Lanarkshire G11 5DD to Unit 15, Annick Industrial Estate 10 Sandilands Street Shettleston Glasgow Lanarkshire G32 0HS on 6 December 2018 (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
27 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
27 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
31 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
7 October 2015 | Company name changed j m home improvements LTD\certificate issued on 07/10/15
|
7 October 2015 | Appointment of Mr William O' Neill Knox as a director on 27 November 2014 (2 pages) |
7 October 2015 | Appointment of Mr Stewart Stephen West as a director on 27 November 2014 (2 pages) |
7 October 2015 | Appointment of Mr William O' Neill Knox as a director on 27 November 2014 (2 pages) |
7 October 2015 | Registered office address changed from C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to 0/2 81 White Street Glasgow Lanarkshire G11 5DD on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Robert Mitchell as a director on 27 November 2014 (1 page) |
7 October 2015 | Registered office address changed from C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to 0/2 81 White Street Glasgow Lanarkshire G11 5DD on 7 October 2015 (1 page) |
7 October 2015 | Appointment of Mr Stewart Stephen West as a director on 27 November 2014 (2 pages) |
7 October 2015 | Company name changed j m home improvements LTD\certificate issued on 07/10/15
|
7 October 2015 | Registered office address changed from C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to 0/2 81 White Street Glasgow Lanarkshire G11 5DD on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Robert Mitchell as a director on 27 November 2014 (1 page) |
3 August 2015 | Registered office address changed from Albasas- Regent Court the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland to C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Albasas- Regent Court the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland to C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Albasas- Regent Court the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland to C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on 3 August 2015 (1 page) |
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|