Glasgow
G5 8AL
Scotland
Secretary Name | Lindsey King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7/5 220 Wallace Street Glasgow G5 8AL Scotland |
Director Name | Mrs Lindsey Jane King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2011(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 April 2018) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 220 Wallace Street Flat 7/5 Glasgow Lanarkshire G5 8AL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 220 Wallace Street Flat 7/5 Glasgow Lanarkshire G5 8AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
2 at £1 | Thomas Lawrence King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,210 |
Cash | £35,409 |
Current Liabilities | £107,910 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Registered office address changed from 12 Sandgate Ayr South Ayrshire KA7 1BH on 29 November 2011 (1 page) |
29 November 2011 | Appointment of Mrs Lindsey Jane King as a director (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 May 2010 | Director's details changed for Thomas Lawrence King on 23 February 2010 (2 pages) |
24 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
20 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
17 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
17 April 2008 | Director's change of particulars / thomas king / 31/10/2007 (1 page) |
17 April 2008 | Secretary's change of particulars / lindsey king / 31/10/2007 (1 page) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
24 May 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
4 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: 1 grangemuir road prestwick ayrshire KA9 1PX (1 page) |
24 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
11 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
5 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
7 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
16 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
24 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Incorporation (15 pages) |