Glasgow
G14 0PX
Scotland
Secretary Name | Jacqueline Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 2 months (closed 18 December 2018) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 22 Coldingham Avenue Glasgow G14 0PX Scotland |
Director Name | Jacqueline Fleming |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2004(13 years, 8 months after company formation) |
Appointment Duration | 14 years (closed 18 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Coldingham Avenue Glasgow G14 0PX Scotland |
Director Name | Jacqueline Fleming |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Coldingham Avenue Glasgow G14 0PX Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Alex Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Coldingham Avenue Glasgow G14 0PX Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 1 Cambuslang Court Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Alex Fleming 50.00% Ordinary |
---|---|
50 at £1 | Jacqueline Fleming 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,391 |
Cash | £161,170 |
Current Liabilities | £31,882 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
8 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
---|---|
8 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 April 2010 | Director's details changed for Jacqueline Fleming on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Alex Fleming on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Alex Fleming on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Jacqueline Fleming on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
20 December 2004 | New director appointed (2 pages) |
21 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
27 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
25 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
23 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
6 March 2001 | Resolutions
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
24 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
6 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 May 1998 | Return made up to 08/04/98; full list of members
|
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 May 1997 | Return made up to 08/04/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 May 1995 | Return made up to 08/04/95; full list of members (6 pages) |