Glasgow
G2 4HG
Scotland
Secretary Name | Dorothy Heffernan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 04 April 2001(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 9 Shields Holdings Lochwinnoch Renfrewshire PA12 4HL Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | www.oherlihy.com |
---|---|
Telephone | 0141 3321313 |
Telephone region | Glasgow |
Registered Address | 200 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,399 |
Cash | £3,449 |
Current Liabilities | £31,525 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
4 February 2010 | Delivered on: 17 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Rear ground floor office at 200 bath street glasgow GLA184648. Outstanding |
---|---|
26 January 2010 | Delivered on: 3 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
10 July 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Donal O'herlihy on 4 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Registered office address changed from 9 Shields Holdings Lochwinnoch Renfrewshire PA12 4HL on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 9 Shields Holdings Lochwinnoch Renfrewshire PA12 4HL on 10 May 2011 (1 page) |
10 May 2011 | Secretary's details changed for Dorothy Heffernan on 4 April 2011 (1 page) |
10 May 2011 | Secretary's details changed for Dorothy Heffernan on 4 April 2011 (1 page) |
10 May 2011 | Secretary's details changed for Dorothy Heffernan on 4 April 2011 (1 page) |
10 May 2011 | Director's details changed for Donal O'herlihy on 4 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Donal O'herlihy on 4 April 2011 (2 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 May 2010 | Director's details changed for Donal O'herlihy on 5 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Donal O'herlihy on 5 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Donal O'herlihy on 5 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 June 2008 | Director's change of particulars / donal o'herlihy / 27/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / donal o'herlihy / 27/06/2008 (1 page) |
23 May 2008 | Secretary's change of particulars / dorothy heffernan / 23/05/2008 (1 page) |
23 May 2008 | Secretary's change of particulars / dorothy heffernan / 23/05/2008 (1 page) |
23 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 1 station rise lochwinnoch renfrewshire PA12 4NA (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 1 station rise lochwinnoch renfrewshire PA12 4NA (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 22 lynedoch street glasgow strathclyde G3 6EU (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 22 lynedoch street glasgow strathclyde G3 6EU (1 page) |
5 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 May 2005 | Return made up to 04/04/05; full list of members (2 pages) |
23 May 2005 | Return made up to 04/04/05; full list of members (2 pages) |
12 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 April 2004 | Return made up to 04/04/04; full list of members
|
8 April 2004 | Return made up to 04/04/04; full list of members
|
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: flat 2/r, 13 naseby avenue broomhill glasgow G11 7JQ (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: flat 2/r, 13 naseby avenue broomhill glasgow G11 7JQ (1 page) |
14 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
14 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 May 2002 | Return made up to 04/04/02; full list of members
|
7 May 2002 | Return made up to 04/04/02; full list of members
|
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
11 April 2001 | Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
11 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Incorporation (17 pages) |
4 April 2001 | Incorporation (17 pages) |