Glasgow
G1 2RD
Scotland
Director Name | Morag Crocket |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2002(same day as company formation) |
Role | Retail Sales |
Country of Residence | Scotland |
Correspondence Address | 142 West Nile Street Glasgow G1 2RD Scotland |
Secretary Name | Mr Alastair Crocket |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 142 West Nile Street Glasgow G1 2RD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11c Gatehead Road Crosshouse Kilmarnock KA2 0HN Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Morag Crocket 50.00% Ordinary |
---|---|
1 at £1 | Mr Alastair Crocket 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,572 |
Cash | £5,477 |
Current Liabilities | £172,977 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
27 March 2003 | Delivered on: 1 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
28 February 2024 | Change of details for Mr Alastair Crocket as a person with significant control on 28 February 2024 (2 pages) |
---|---|
28 February 2024 | Director's details changed for Mr Alastair Crocket on 28 February 2024 (2 pages) |
28 February 2024 | Director's details changed for Morag Crocket on 28 February 2024 (2 pages) |
28 February 2024 | Change of details for Morag Crocket as a person with significant control on 28 February 2024 (2 pages) |
10 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
1 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
21 March 2023 | Registered office address changed from 142 West Nile Street Glasgow G1 2rd to 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN on 21 March 2023 (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 May 2022 | Change of details for Mr Alastair Crocket as a person with significant control on 6 April 2016 (2 pages) |
31 May 2022 | Change of details for Morag Crocket as a person with significant control on 6 April 2016 (2 pages) |
30 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 June 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 October 2020 | Satisfaction of charge 1 in full (1 page) |
11 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 November 2019 | Change of details for Mr Alastair Crocket as a person with significant control on 8 November 2019 (2 pages) |
8 November 2019 | Change of details for Morag Crocket as a person with significant control on 8 November 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Mr Alastair Crocket on 24 May 2010 (1 page) |
8 July 2010 | Director's details changed for Morag Crocket on 24 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Alastair Crocket on 24 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Morag Crocket on 24 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Alastair Crocket on 24 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Mr Alastair Crocket on 24 May 2010 (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
4 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members
|
2 June 2004 | Return made up to 24/05/04; full list of members
|
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members
|
20 June 2003 | Return made up to 24/05/03; full list of members
|
1 April 2003 | Partic of mort/charge * (6 pages) |
1 April 2003 | Partic of mort/charge * (6 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 30 miller road ayr KA7 2AY (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 30 miller road ayr KA7 2AY (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Incorporation (16 pages) |
24 May 2002 | Incorporation (16 pages) |