3 Dava Street
Glasgow
G51 2JA
Scotland
Secretary Name | Mr Frank Carey |
---|---|
Status | Current |
Appointed | 01 August 2009(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | 37 Marjory Road Renfrew PA4 8BD Scotland |
Secretary Name | Elaine Patricia Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Barton Park Drive Edinburgh |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 4252900 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Miss Karen Dunbar 98.08% Ordinary |
---|---|
1 at £1 | Francis Carey 1.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,708 |
Cash | £27,349 |
Current Liabilities | £8,325 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
14 June 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
---|---|
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
11 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
1 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
25 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Karen Deborah Dunbar on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Appointment of Mr Frank Carey as a secretary (1 page) |
6 October 2009 | Termination of appointment of Elaine Brown as a secretary (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from pavilion 2 3 dava street moorpark court broomloan road glagow G51 2JA (1 page) |
20 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
9 February 2008 | Return made up to 03/01/08; full list of members
|
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
22 January 2007 | Return made up to 03/01/07; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 January 2006 | Return made up to 03/01/06; full list of members
|
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 January 2005 | Return made up to 03/01/05; full list of members
|
4 March 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
20 January 2004 | Return made up to 03/01/04; full list of members
|
12 March 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
8 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 117 crow road partick glasgow lanarkshire G11 7SQ (1 page) |
14 March 2002 | Return made up to 03/01/02; full list of members (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
10 January 2002 | Ad 20/12/01--------- £ si 51@1=51 £ ic 1/52 (2 pages) |
10 January 2002 | Return made up to 03/01/01; full list of members (6 pages) |
4 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Incorporation (15 pages) |