1st Floor
Glasgow
G4 9XA
Scotland
Secretary Name | Christina MacDougall |
---|---|
Nationality | American |
Status | Current |
Appointed | 13 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
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 | 14 January 2002(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 | Mrs Caroline Jean Weir |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Maxwell Street Parkhall Clydebank G81 3RA Scotland |
Secretary Name | Ms Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(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 |
2 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 | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
---|---|
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
6 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
22 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
16 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Gordon Macdougall on 16 February 2010 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
2 May 2008 | Return made up to 14/01/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from studio 19, st georges studios 93-97 st georges road glasgow strathclyde G3 6JA (1 page) |
31 August 2007 | Resolutions
|
11 July 2007 | Resolutions
|
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
4 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
30 October 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Secretary resigned;director resigned (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: standard buildings 94 hope street glasgow strathclyde G2 6PH (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
17 March 2003 | Company name changed exchangelaw (no.299) LIMITED\certificate issued on 17/03/03 (2 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
14 January 2002 | Incorporation (24 pages) |