Glasgow
G43 2DX
Scotland
Secretary Name | Susan Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Actress |
Correspondence Address | 27 Queen Mary Avenue Glasgow Lanarkshire G42 8DS Scotland |
Secretary Name | Margaret Herley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2009) |
Role | Secretary |
Correspondence Address | 64 Crathes Court Glasgow G44 3HE Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Atkinson & Co Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 October 2018) |
Correspondence Address | 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland |
Registered Address | 44a Corrour Road Newlands Glasgow G43 2DX Scotland |
---|---|
Constituency | Glasgow South |
Ward | Newlands/Auldburn |
51 at £1 | Paul Herley 51.00% Ordinary |
---|---|
49 at £1 | Elaine Carole Macintosh 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,969 |
Cash | £3,027 |
Current Liabilities | £3,854 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
14 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
1 May 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
19 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
30 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
11 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
19 October 2018 | Termination of appointment of Atkinson & Co Business Services Ltd as a secretary on 19 October 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
20 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
20 April 2018 | Change of details for Mr Paul Herley as a person with significant control on 19 March 2018 (2 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
11 May 2017 | Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA to 44a Corrour Road Newlands Glasgow G43 2DX on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA to 44a Corrour Road Newlands Glasgow G43 2DX on 11 May 2017 (1 page) |
11 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
17 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
29 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
25 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
25 May 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
24 May 2011 | Termination of appointment of Margaret Herley as a secretary (1 page) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Termination of appointment of Margaret Herley as a secretary (1 page) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
13 May 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Paul Herley on 9 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Paul Herley on 9 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Atkinson & Co Business Services Ltd on 9 April 2010 (1 page) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Secretary's details changed for Atkinson & Co Business Services Ltd on 9 April 2010 (1 page) |
4 May 2010 | Director's details changed for Paul Herley on 9 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Secretary's details changed for Atkinson & Co Business Services Ltd on 9 April 2010 (1 page) |
18 August 2009 | Secretary appointed atkinson & co business services LTD (1 page) |
18 August 2009 | Secretary appointed atkinson & co business services LTD (1 page) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
6 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
29 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
28 April 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
28 April 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
19 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
7 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
7 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
12 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
12 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
1 June 2004 | Return made up to 09/04/04; full list of members
|
1 June 2004 | Return made up to 09/04/04; full list of members
|
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
25 March 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
25 March 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
18 March 2004 | Return made up to 09/04/03; full list of members (7 pages) |
18 March 2004 | Return made up to 09/04/03; full list of members (7 pages) |
24 October 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
24 October 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
11 November 2002 | Return made up to 09/04/02; full list of members (6 pages) |
11 November 2002 | Return made up to 09/04/02; full list of members (6 pages) |
12 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
12 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 30 April 2000 (10 pages) |
15 May 2001 | Full accounts made up to 30 April 2000 (10 pages) |
10 April 2001 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
10 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
10 April 2001 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
21 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Ad 09/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Ad 09/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
9 April 1999 | Incorporation (17 pages) |
9 April 1999 | Incorporation (17 pages) |