Glasgow
G2 2PQ
Scotland
Director Name | Mr Gregor Campbell King |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | Mrs Amanda King |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mrs Amanda King |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(15 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 February 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Amanda King 50.00% Ordinary |
---|---|
1 at £1 | Gregor King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,248 |
Cash | £62,117 |
Current Liabilities | £13,420 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
13 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
14 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
24 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
16 February 2021 | Director's details changed for Mr Gregor Campbell King on 14 October 2020 (2 pages) |
16 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
16 February 2021 | Change of details for Mr Gregor Campbell King as a person with significant control on 14 October 2020 (2 pages) |
16 February 2021 | Director's details changed for Mrs Amanda King on 14 October 2020 (2 pages) |
16 February 2021 | Change of details for Mrs Amanda King as a person with significant control on 14 October 2020 (2 pages) |
19 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
26 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 March 2019 | Secretary's details changed for Mrs Amanda King on 15 March 2017 (1 page) |
5 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
5 March 2019 | Director's details changed for Mrs Amanda King on 15 March 2017 (2 pages) |
1 March 2019 | Director's details changed for Mrs Amanda King on 15 March 2017 (2 pages) |
28 February 2019 | Termination of appointment of Amanda King as a director on 1 January 2018 (1 page) |
28 February 2019 | Change of details for Mrs Amanda King as a person with significant control on 15 March 2017 (2 pages) |
28 February 2019 | Change of details for Mr Gregor Campbell King as a person with significant control on 15 March 2017 (2 pages) |
28 February 2019 | Director's details changed for Mr Gregor Campbell King on 15 March 2017 (2 pages) |
19 September 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
22 January 2018 | Appointment of Mrs Amanda King as a director on 31 December 2017 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
19 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
12 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
12 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
25 February 2008 | Curr ext from 28/02/2008 to 30/06/2008 (1 page) |
25 February 2008 | Curr ext from 28/02/2008 to 30/06/2008 (1 page) |
15 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
5 January 2008 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
5 January 2008 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
20 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
20 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
5 January 2007 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
5 January 2007 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
25 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
19 February 2004 | Return made up to 11/02/04; full list of members
|
19 February 2004 | Return made up to 11/02/04; full list of members
|
26 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: c/o gilliland & co 219 st vincent street glasgow G2 5QY (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: c/o gilliland & co 219 st vincent street glasgow G2 5QY (1 page) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Incorporation (16 pages) |
11 February 2002 | Incorporation (16 pages) |