Balerno
Edinburgh
EH14 7LA
Scotland
Secretary Name | Josephine Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Mansfield Road Balerno Edinburgh EH14 7LA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | St. Georges Building C/O Sk And Co Accountants 5 St. Vincent Place Glasgow G1 2DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Cliffe Kelvin Jones 50.00% Ordinary |
---|---|
1 at £1 | Josephine Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,218 |
Current Liabilities | £47,345 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (4 days from now) |
8 January 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
20 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
4 December 2020 | Registered office address changed from C/O Riaz Ahmad & Company, Ca, 96 West Regent Street Glasgow G2 2QD to St. Georges Building C/O Sk and Co Accountants 5 st. Vincent Place Glasgow G1 2DH on 4 December 2020 (1 page) |
22 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
15 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 May 2012 | Director's details changed for Cliffe Kelvin Jones on 1 April 2012 (2 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Director's details changed for Cliffe Kelvin Jones on 1 April 2012 (2 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Director's details changed for Cliffe Kelvin Jones on 1 April 2012 (2 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 August 2011 | Registered office address changed from C/O Dm Mcnaught & Co 166 Buchanan Street Glasgow Lanarkshire G1 2LS on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from C/O Dm Mcnaught & Co 166 Buchanan Street Glasgow Lanarkshire G1 2LS on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from C/O Dm Mcnaught & Co 166 Buchanan Street Glasgow Lanarkshire G1 2LS on 4 August 2011 (2 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 November 2008 | Return made up to 02/05/08; full list of members (3 pages) |
19 November 2008 | Return made up to 02/05/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 July 2006 | Return made up to 02/05/06; full list of members (2 pages) |
5 July 2006 | Return made up to 02/05/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 October 2005 | Return made up to 02/05/05; full list of members (2 pages) |
4 October 2005 | Return made up to 02/05/05; full list of members (2 pages) |
7 July 2005 | Return made up to 09/04/05; no change of members (2 pages) |
7 July 2005 | Return made up to 09/04/05; no change of members (2 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 May 2004 | Return made up to 02/05/04; full list of members
|
17 May 2004 | Return made up to 02/05/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
15 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 166 buchanan street glasgow G1 2LS (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 166 buchanan street glasgow G1 2LS (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Incorporation (16 pages) |
17 May 2002 | Incorporation (16 pages) |