Glasgow
G2 2PG
Scotland
Director Name | Mr George Macleod Bowie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1999(same day as company formation) |
Role | Disc Jockey |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PG Scotland |
Secretary Name | Ellene Bowie |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 West George Street Glasgow G2 2PG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 216 West George Street Glasgow G2 2PG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Ellene Bowie 75.00% Ordinary |
---|---|
25 at £1 | George Bowie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,116 |
Cash | £18,005 |
Current Liabilities | £29,029 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
16 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
17 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
18 February 2019 | Director's details changed for George Macleod Bowie on 9 February 2018 (2 pages) |
18 February 2019 | Director's details changed for Ellene Bowie on 9 February 2018 (2 pages) |
18 February 2019 | Change of details for Mrs Ellene Bowie as a person with significant control on 9 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PG on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PG on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PG on 2 July 2015 (1 page) |
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Registered office address changed from 375 West George Street Glasgow Lanarkshire G2 4LW on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 375 West George Street Glasgow Lanarkshire G2 4LW on 10 April 2014 (1 page) |
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Director's details changed for George Macleod Bowie on 9 February 2012 (2 pages) |
27 March 2013 | Secretary's details changed for Ellene Bowie on 9 February 2012 (1 page) |
27 March 2013 | Secretary's details changed for Ellene Bowie on 9 February 2012 (1 page) |
27 March 2013 | Director's details changed for Ellene Bowie on 9 February 2012 (2 pages) |
27 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Director's details changed for George Macleod Bowie on 9 February 2012 (2 pages) |
27 March 2013 | Secretary's details changed for Ellene Bowie on 9 February 2012 (1 page) |
27 March 2013 | Director's details changed for Ellene Bowie on 9 February 2012 (2 pages) |
27 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Director's details changed for Ellene Bowie on 9 February 2012 (2 pages) |
27 March 2013 | Director's details changed for George Macleod Bowie on 9 February 2012 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Ellene Bowie on 8 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Ellene Bowie on 8 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Ellene Bowie on 8 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 February 2008 | Return made up to 08/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 08/02/08; full list of members (4 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
10 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
10 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
31 January 2004 | Return made up to 08/02/04; full list of members (7 pages) |
31 January 2004 | Return made up to 08/02/04; full list of members (7 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 February 2003 | Return made up to 08/02/03; full list of members
|
3 February 2003 | Return made up to 08/02/03; full list of members
|
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
1 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 May 2001 | Return made up to 08/02/01; full list of members
|
4 May 2001 | Return made up to 08/02/01; full list of members
|
17 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 July 2000 | Ad 10/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 2000 | Ad 10/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 2000 | Return made up to 08/02/00; full list of members
|
10 July 2000 | Return made up to 08/02/00; full list of members
|
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
5 November 1999 | New secretary appointed;new director appointed (2 pages) |
5 November 1999 | New secretary appointed;new director appointed (2 pages) |
5 November 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Incorporation (16 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Incorporation (16 pages) |
8 February 1999 | Director resigned (1 page) |