Glasgow
G12 8DY
Scotland
Secretary Name | David Alex Hayman |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Film Maker |
Correspondence Address | 13a Buckingham Street Glasgow Lanarkshire G12 8DL Scotland |
Director Name | Mr David Hayman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2007(4 years, 12 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | 13a Buckingham Street Glasgow G12 8DL Scotland |
Director Name | Mr Sam Douglas Hayman |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2016(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | 13a Buckingham Street Glasgow G12 8DL Scotland |
Secretary Name | Peter Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2004) |
Role | Taxation Consultant |
Correspondence Address | 19 Townhead Street Thornhill Dumfriesshire DG3 5NL Scotland |
Secretary Name | Christine Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2005) |
Role | Costume Designer |
Correspondence Address | Flat 2/1 46 Bentinck Street Glasgow G3 7TT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Alice Bell Dorrity Hayman 50.00% Ordinary |
---|---|
1 at £1 | David Hayman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,942 |
Cash | £51,906 |
Current Liabilities | £37,293 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 February 2024 | Confirmation statement made on 1 February 2024 with updates (4 pages) |
---|---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Registered office address changed from Gerber Landa & Gee 12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Gerber Landa & Gee 12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Appointment of Mr Sam Douglas Hayman as a director on 5 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Sam Douglas Hayman as a director on 5 January 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 May 2010 | Director's details changed for Alice Bell Dorrity Hayman on 1 February 2010 (2 pages) |
18 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Alice Bell Dorrity Hayman on 1 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Alice Bell Dorrity Hayman on 1 February 2010 (2 pages) |
18 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Return made up to 01/02/09; full list of members (3 pages) |
2 June 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Return made up to 01/02/08; no change of members (7 pages) |
10 June 2008 | Return made up to 01/02/08; no change of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Return made up to 01/02/07; full list of members (6 pages) |
1 June 2007 | Return made up to 01/02/07; full list of members (6 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 June 2006 | Return made up to 01/02/06; full list of members (7 pages) |
8 June 2006 | Return made up to 01/02/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
6 June 2005 | Return made up to 01/02/05; full list of members (6 pages) |
6 June 2005 | Return made up to 01/02/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Return made up to 01/02/04; full list of members
|
2 December 2004 | Return made up to 01/02/04; full list of members
|
22 September 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 19 townhead street thornhill dumfriesshire DG3 5NL (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 19 townhead street thornhill dumfriesshire DG3 5NL (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Return made up to 01/02/03; full list of members (7 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Return made up to 01/02/03; full list of members (7 pages) |
26 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: dalgarnock house 19 townhead street thornhill dumfriesshire DG3 5NL (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: dalgarnock house 19 townhead street thornhill dumfriesshire DG3 5NL (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Company name changed ashcove LIMITED\certificate issued on 26/03/02 (2 pages) |
26 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
26 March 2002 | Company name changed ashcove LIMITED\certificate issued on 26/03/02 (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
11 February 2002 | Resolutions
|
11 February 2002 | Director resigned (1 page) |
11 February 2002 | £ nc 100/1000 06/02/02 (1 page) |
11 February 2002 | £ nc 100/1000 06/02/02 (1 page) |
11 February 2002 | Resolutions
|
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
11 February 2002 | Director resigned (1 page) |
1 February 2002 | Incorporation (16 pages) |
1 February 2002 | Incorporation (16 pages) |