Glasgow
G2 6HG
Scotland
Director Name | Justin Patrick Ryan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2001(same day as company formation) |
Role | Journalist/Broadcaster |
Country of Residence | Canada |
Correspondence Address | C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
Secretary Name | Colin Lewis McAllister |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2001(same day as company formation) |
Role | Journalist/Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Third Floor, Centenary House, 69 Wellingto Glasgow G2 6HG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | RSM Third Floor, Centenary House 69 Wellington Street Glasgow Lanarkshire G2 6HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £539,980 |
Cash | £29,296 |
Current Liabilities | £53,700 |
Latest Accounts | 29 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 November |
Latest Return | 11 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks from now) |
16 November 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
---|---|
28 July 2020 | Micro company accounts made up to 29 November 2019 (2 pages) |
12 March 2020 | Micro company accounts made up to 29 November 2018 (2 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
10 June 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
3 September 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
25 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
19 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
19 July 2017 | Notification of Justin Patrick Ryan as a person with significant control on 12 May 2016 (2 pages) |
19 July 2017 | Notification of Colin Lewis Mcallister as a person with significant control on 12 May 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
19 July 2017 | Notification of Justin Patrick Ryan as a person with significant control on 12 May 2016 (2 pages) |
19 July 2017 | Notification of Justin Patrick Ryan as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Colin Lewis Mcallister as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Colin Lewis Mcallister as a person with significant control on 12 May 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
25 March 2016 | Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH to C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow Lanarkshire G2 6HG on 25 March 2016 (1 page) |
25 March 2016 | Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH to C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow Lanarkshire G2 6HG on 25 March 2016 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 June 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 14 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 14 June 2010 (2 pages) |
10 August 2009 | Return made up to 11/05/09; no change of members (4 pages) |
10 August 2009 | Return made up to 11/05/09; no change of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
24 July 2008 | Return made up to 11/05/08; no change of members (7 pages) |
24 July 2008 | Return made up to 11/05/08; no change of members (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
12 July 2007 | Return made up to 11/05/07; full list of members (7 pages) |
12 July 2007 | Return made up to 11/05/07; full list of members (7 pages) |
2 April 2007 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
2 April 2007 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
17 May 2006 | Return made up to 11/05/06; full list of members
|
17 May 2006 | Return made up to 11/05/06; full list of members
|
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: c/o 186 bath street glasgow G2 4HG (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: c/o 186 bath street glasgow G2 4HG (1 page) |
29 June 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
18 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
23 June 2003 | Return made up to 23/05/03; full list of members
|
23 June 2003 | Return made up to 23/05/03; full list of members
|
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
9 August 2002 | Return made up to 23/05/02; full list of members
|
9 August 2002 | Return made up to 23/05/02; full list of members
|
2 November 2001 | Registered office changed on 02/11/01 from: 186 bath street glasgow G2 4HG (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 186 bath street glasgow G2 4HG (1 page) |
2 November 2001 | New secretary appointed;new director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed;new director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Incorporation (16 pages) |
23 May 2001 | Incorporation (16 pages) |