Minerva Way
Glasgow
G3 8AU
Scotland
Secretary Name | Valerie Frances King |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2002(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Secretary Name | Mr William Francis King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsacre Kirkhill Road Newton Mearns Glasgow Lanarkshire G77 5RJ Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 08705181715 |
---|---|
Telephone region | Unknown |
Registered Address | Gerber Landa & Gee Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | William James King 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
22 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
18 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
23 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
9 May 2016 | Registered office address changed from C/O Gerber Landa & Gee 11/12 Newton Terrace Glasgow G3 7PJ to C/O Gerber Landa & Gee Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from C/O Gerber Landa & Gee 11/12 Newton Terrace Glasgow G3 7PJ to C/O Gerber Landa & Gee Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page) |
7 January 2016 | Secretary's details changed for Valerie Frances King on 18 December 2015 (1 page) |
7 January 2016 | Secretary's details changed for Valerie Frances King on 18 December 2015 (1 page) |
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Mr William James King on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr William James King on 18 December 2015 (2 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
27 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
3 March 2009 | Return made up to 05/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 05/01/09; full list of members (3 pages) |
8 April 2008 | Return made up to 05/01/08; no change of members (6 pages) |
8 April 2008 | Return made up to 05/01/08; no change of members (6 pages) |
22 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
22 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
12 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
12 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
12 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
14 May 2004 | Return made up to 06/01/04; full list of members (6 pages) |
14 May 2004 | Return made up to 06/01/04; full list of members (6 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
28 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
12 November 2002 | 882 form 98 @ £1 01/11/00 (2 pages) |
12 November 2002 | 882 form 98 @ £1 01/11/00 (2 pages) |
4 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
21 March 2001 | Return made up to 06/01/01; full list of members
|
21 March 2001 | Return made up to 06/01/01; full list of members
|
3 November 2000 | 882R form allotment of 98 shares (3 pages) |
3 November 2000 | 882R form allotment of 98 shares (3 pages) |
2 February 2000 | Return made up to 06/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 06/01/00; full list of members (6 pages) |
13 August 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
13 August 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: first floor 1 royal bank place glasgow G1 3AA (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: first floor 1 royal bank place glasgow G1 3AA (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
6 January 1999 | Incorporation (15 pages) |
6 January 1999 | Incorporation (15 pages) |