Glasgow
G2 2PQ
Scotland
Secretary Name | Jane Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(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 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | John Thomson 99.00% Ordinary |
---|---|
1 at £1 | Jane Thomson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,138 |
Cash | £28,889 |
Current Liabilities | £97,424 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
8 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
29 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
22 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
22 January 2019 | Secretary's details changed for Jane Thomson on 15 January 2019 (1 page) |
22 January 2019 | Director's details changed for Mr John King Drysdale Thomson on 15 January 2019 (2 pages) |
31 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 March 2010 | Director's details changed for John King Drysdale Thomson on 17 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for John King Drysdale Thomson on 17 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 February 2008 | Return made up to 15/01/08; no change of members (6 pages) |
12 February 2008 | Return made up to 15/01/08; no change of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
17 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
24 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
16 May 2003 | Return made up to 15/01/03; full list of members (6 pages) |
16 May 2003 | Return made up to 15/01/03; full list of members (6 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: c/o gilliland & co 219 saint vincent street glasgow lanarkshire G2 5QY (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: c/o gilliland & co 219 saint vincent street glasgow lanarkshire G2 5QY (1 page) |
17 May 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
17 May 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
13 May 2002 | Return made up to 15/01/02; full list of members (7 pages) |
13 May 2002 | Return made up to 15/01/02; full list of members (7 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Ad 09/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
12 April 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
12 April 2002 | Ad 09/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Incorporation (16 pages) |
15 January 2001 | Incorporation (16 pages) |