Govan
Glasgow
G51 3HZ
Scotland
Director Name | Margaret Mushet |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2005(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Loanbank Quadrant Govan Glasgow G51 3HZ Scotland |
Secretary Name | Mr Andrew Mushet |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2005(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Loanbank Quadrant Govan Glasgow G51 3HZ Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | www.andersonprinters.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4402881 |
Telephone region | Glasgow |
Registered Address | 14 Newton Place C/O Gallone And Co Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Mushet 50.00% Ordinary |
---|---|
1 at £1 | Margaret Mushet 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
24 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
13 May 2016 | Annual return made up to 17 January 2016 Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 17 January 2016 Statement of capital on 2016-05-13
|
12 May 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
11 May 2016 | Administrative restoration application (3 pages) |
11 May 2016 | Administrative restoration application (3 pages) |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
10 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
26 June 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
29 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Margaret Mushet on 16 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Margaret Mushet on 16 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
4 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
13 May 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
1 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
25 May 2007 | Return made up to 17/01/07; full list of members
|
25 May 2007 | Return made up to 17/01/07; full list of members
|
9 January 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
26 April 2006 | Return made up to 17/01/06; full list of members (7 pages) |
26 April 2006 | Return made up to 17/01/06; full list of members (7 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
30 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
27 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
27 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
18 July 2003 | Return made up to 29/01/03; full list of members (6 pages) |
18 July 2003 | Return made up to 29/01/03; full list of members (6 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
13 February 2002 | Return made up to 29/01/02; full list of members (5 pages) |
13 February 2002 | Return made up to 29/01/02; full list of members (5 pages) |
6 February 2001 | Company name changed macrocom (670) LIMITED\certificate issued on 06/02/01 (2 pages) |
6 February 2001 | Company name changed macrocom (670) LIMITED\certificate issued on 06/02/01 (2 pages) |
29 January 2001 | Incorporation (17 pages) |
29 January 2001 | Incorporation (17 pages) |