1st Floor
Glasgow
G4 9XA
Scotland
Secretary Name | Christina MacDougall |
---|---|
Nationality | American |
Status | Current |
Appointed | 15 November 2001(4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eagle Street 1st Floor Glasgow G4 9XA Scotland |
Director Name | Ms Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Caroline Jean Weir |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Maxwell Street Parkhall,Clydebank Glasgow G81 3RA Scotland |
Secretary Name | Ms Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Website | nohalfmeasures.com |
---|
Registered Address | 5 Eagle Street 1st Floor Glasgow G4 9XA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | No Half Measures LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
24 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
---|---|
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
3 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
26 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
23 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
27 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
4 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from studio 19,saint georges studios 93/97 saint georges road glasgow strathclyde G3 6JA (1 page) |
31 August 2007 | Resolutions
|
26 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
11 July 2007 | Resolutions
|
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 July 2002 | Company name changed tip top records LIMITED\certificate issued on 25/07/02 (2 pages) |
24 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
14 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 94 hope street glasgow lanarkshire G2 6PH (1 page) |
21 November 2001 | Secretary resigned;director resigned (1 page) |
21 November 2001 | Ad 15/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 2001 | Company name changed exchangelaw (no.286) LIMITED\certificate issued on 19/11/01 (2 pages) |
12 July 2001 | Incorporation (23 pages) |