Glasgow
G13 2YD
Scotland
Secretary Name | Christine Margaret Budge |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1875 Great Western Road Glasgow G13 2YD Scotland |
Director Name | Mr Neil John Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2003) |
Role | Public Relations Director |
Country of Residence | Scotland |
Correspondence Address | Craignethan 17 Letham Road Strathaven South Lanarkshire ML10 6AD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | budgepr.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 1875 Great Western Road Glasgow G13 2YD Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | Over 40 other UK companies use this postal address |
11.3k at £1 | David Budge 75.00% Ordinary |
---|---|
3.8k at £1 | Mrs Christine Margaret Budge 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,269 |
Cash | £64,921 |
Current Liabilities | £22,594 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
19 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
---|---|
27 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
16 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 September 2013 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 3 September 2013 (1 page) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Secretary's details changed for Christine Margaret Budge on 23 April 2011 (1 page) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Secretary's details changed for Christine Margaret Budge on 23 April 2011 (1 page) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Director's details changed for David Budge on 23 April 2011 (2 pages) |
5 May 2011 | Director's details changed for David Budge on 23 April 2011 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 April 2005 | Return made up to 23/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 23/04/05; full list of members (2 pages) |
7 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
7 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
26 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
14 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
14 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
2 May 2003 | Return made up to 23/04/03; full list of members
|
2 May 2003 | Return made up to 23/04/03; full list of members
|
19 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 June 2002 | Company name changed david budge associates LIMITED\certificate issued on 17/06/02 (2 pages) |
17 June 2002 | Company name changed david budge associates LIMITED\certificate issued on 17/06/02 (2 pages) |
24 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: albert house 308 albert drive glasgow lanarkshire G41 5RS (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: albert house 308 albert drive glasgow lanarkshire G41 5RS (1 page) |
2 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
12 April 2000 | Particulars of contract relating to shares (4 pages) |
12 April 2000 | Ad 18/11/99--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
12 April 2000 | Ad 18/11/99--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
12 April 2000 | Particulars of contract relating to shares (4 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 308 albert drive t b dunn & co glasgow G41 5RS (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 308 albert drive t b dunn & co glasgow G41 5RS (1 page) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Memorandum and Articles of Association (15 pages) |
21 June 1999 | Memorandum and Articles of Association (15 pages) |
21 June 1999 | Resolutions
|
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
23 April 1999 | Incorporation (16 pages) |
23 April 1999 | Incorporation (16 pages) |