Glasgow
G1 3NQ
Scotland
Secretary Name | Jacqueline McLaughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 George Street Millport Isle Of Cumbrae KA28 0BE Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | David Robert Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,438 |
Current Liabilities | £10,372 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
26 January 2024 | Confirmation statement made on 26 January 2024 with updates (4 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
8 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 February 2017 | Director's details changed for David Robert Graham on 5 April 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
2 February 2017 | Director's details changed for David Robert Graham on 5 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 February 2013 | Director's details changed for David Robert Graham on 14 January 2013 (2 pages) |
1 February 2013 | Director's details changed for David Robert Graham on 14 January 2013 (2 pages) |
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Director's details changed for David Robert Graham on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for David Robert Graham on 14 January 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 February 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street, Glasgow G1 3NQ on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street, Glasgow G1 3NQ on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2008 | Return made up to 26/01/08; full list of members (3 pages) |
20 March 2008 | Return made up to 26/01/08; full list of members (3 pages) |
16 March 2007 | Return made up to 26/01/07; full list of members
|
16 March 2007 | Return made up to 26/01/07; full list of members
|
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2006 | Return made up to 26/01/06; full list of members (6 pages) |
23 January 2006 | Return made up to 26/01/06; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2004 | Return made up to 26/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 26/01/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
8 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
19 March 2001 | Company name changed infinite I.T. scotland LIMITED\certificate issued on 19/03/01 (2 pages) |
19 March 2001 | Company name changed infinite I.T. scotland LIMITED\certificate issued on 19/03/01 (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | Incorporation (9 pages) |
26 January 2001 | Incorporation (9 pages) |