Glasgow
G4 0UW
Scotland
Director Name | Mr Christopher James McNamee |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2021(6 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Unit 12 Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Ms Siobhan Elizabeth Connor |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 June 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Unit 12 Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Website | www.hemmingshanlonclark.com |
---|
Registered Address | Unit 12 Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Calton |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 July 2019 | Confirmation statement made on 15 June 2019 with updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 July 2017 | Notification of George Reynolds as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of George Reynolds as a person with significant control on 6 July 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 June 2016 | Change of share class name or designation (2 pages) |
19 June 2016 | Change of share class name or designation (2 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 December 2014 | Director's details changed for Mr George Thomas Reynolds on 17 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr George Thomas Reynolds on 17 December 2014 (2 pages) |
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|