Hillington Park
Glasgow
G52 4NQ
Scotland
Director Name | Mr Graeme James McAughey |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2015(6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Secretary Name | Mr Graeme James McAughey |
---|---|
Status | Current |
Appointed | 30 October 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Mr Alan John Graham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Role | Service Dept Manager |
Country of Residence | Scotland |
Correspondence Address | 48 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Mr Brian Campbell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2017) |
Role | Service Engineer |
Country of Residence | Scotland |
Correspondence Address | 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Ms Linda Karen Rettig |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 July 2015(6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Secretary Name | Ms Linda Karen Rettig |
---|---|
Status | Resigned |
Appointed | 31 March 2018(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Registered Address | 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Alan John Graham 20.00% Ordinary |
---|---|
25 at £1 | Brian Campbell 20.00% Ordinary |
25 at £1 | Graeme James Mcaughey 20.00% Ordinary |
25 at £1 | John Currie 20.00% Ordinary |
25 at £1 | Linda Karen Rettig 20.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
31 August 2023 | Change of details for Mr John Currie as a person with significant control on 17 March 2023 (2 pages) |
---|---|
31 August 2023 | Director's details changed for Mr John Currie on 17 March 2023 (2 pages) |
7 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
16 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
10 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
24 December 2021 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
19 August 2021 | Cancellation of shares. Statement of capital on 30 April 2021
|
18 August 2021 | Purchase of own shares. (3 pages) |
3 March 2021 | Purchase of own shares.
|
3 March 2021 | Cancellation of shares. Statement of capital on 30 June 2020
|
8 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
8 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
2 November 2020 | Withdrawal of a person with significant control statement on 2 November 2020 (2 pages) |
2 November 2020 | Notification of John Currie as a person with significant control on 30 October 2020 (2 pages) |
2 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
2 November 2020 | Appointment of Mr Graeme James Mcaughey as a secretary on 30 October 2020 (2 pages) |
2 November 2020 | Notification of Graeme James Mcaughey as a person with significant control on 30 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Linda Karen Rettig as a director on 30 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Linda Karen Rettig as a secretary on 30 October 2020 (1 page) |
14 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
10 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
28 October 2019 | Cancellation of shares. Statement of capital on 30 September 2019
|
28 October 2019 | Purchase of own shares. (3 pages) |
16 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
10 January 2019 | Purchase of own shares. (3 pages) |
10 January 2019 | Cancellation of shares. Statement of capital on 30 November 2018
|
3 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
30 May 2018 | Purchase of own shares. (3 pages) |
30 May 2018 | Cancellation of shares. Statement of capital on 1 May 2018
|
3 May 2018 | Purchase of own shares. (3 pages) |
3 May 2018 | Cancellation of shares. Statement of capital on 31 March 2018
|
6 April 2018 | Termination of appointment of Alan John Graham as a director on 31 March 2018 (1 page) |
6 April 2018 | Appointment of Ms Linda Karen Rettig as a secretary on 31 March 2018 (2 pages) |
13 February 2018 | Purchase of own shares. (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
19 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
25 May 2017 | Purchase of own shares. (3 pages) |
25 May 2017 | Cancellation of shares. Statement of capital on 2 May 2017
|
25 May 2017 | Purchase of own shares. (3 pages) |
25 May 2017 | Cancellation of shares. Statement of capital on 2 May 2017
|
3 May 2017 | Termination of appointment of Brian Campbell as a director on 2 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Brian Campbell as a director on 2 May 2017 (1 page) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 January 2016 | Registered office address changed from 48 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 25 January 2016 (1 page) |
25 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Registered office address changed from 48 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 25 January 2016 (1 page) |
30 December 2015 | Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
30 December 2015 | Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
29 December 2015 | Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page) |
29 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 December 2015 | Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page) |
29 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
8 July 2015 | Appointment of Mr Graeme James Mcaughey as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Graeme James Mcaughey as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr John Currie as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr John Currie as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Graeme James Mcaughey as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Brian Campbell as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Ms Linda Karen Rettig as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Ms Linda Karen Rettig as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr John Currie as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Brian Campbell as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Ms Linda Karen Rettig as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Brian Campbell as a director on 8 July 2015 (2 pages) |
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|