Glasgow
G20 7BA
Scotland
Secretary Name | Ashleigh Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lorne Crescent Bishopbriggs Glasgow G64 1XU Scotland |
Secretary Name | Mr Douglas Alexander Collin |
---|---|
Status | Resigned |
Appointed | 08 April 2015(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2017) |
Role | Company Director |
Correspondence Address | Strathmore Business Centre 122 Strathmore Road Glasgow G22 7DW Scotland |
Registered Address | Suite 6 Firhill Business Centre 76 Firhill Road Glasgow G20 7BA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Year | 2013 |
---|---|
Net Worth | £22,881 |
Cash | £463 |
Current Liabilities | £257,398 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
8 March 2007 | Delivered on: 13 March 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 eynort street, glasgow. Outstanding |
---|---|
30 March 2006 | Delivered on: 5 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 rennie road, kilsyth. Outstanding |
6 September 2004 | Delivered on: 10 September 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/2, 805 dalmarnock road, glasgow. Outstanding |
2 February 2004 | Delivered on: 16 February 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat t/l, 13 muirhead street, kirkintilloch, glasgow. Outstanding |
26 June 2003 | Delivered on: 8 July 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 rennie road, kilsyth. Outstanding |
9 January 2003 | Delivered on: 17 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 forfar crescent, bishopbriggs, glasgow. Outstanding |
13 November 2002 | Delivered on: 25 November 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat ground/west, 176 ashfield street, glasgow. Outstanding |
9 September 2002 | Delivered on: 19 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 44 high barwood road, kilsyth. Outstanding |
7 November 2002 | Delivered on: 12 November 2002 Satisfied on: 10 March 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
18 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
13 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 September 2019 | Registered office address changed from Strathmore Business Centre 122 Strathmore Road Glasgow G22 7DW to Suite 6 Firhill Business Centre 76 Firhill Road Glasgow G20 7BA on 25 September 2019 (1 page) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
27 March 2019 | Satisfaction of charge 8 in full (4 pages) |
27 March 2019 | Satisfaction of charge 7 in full (4 pages) |
27 March 2019 | Satisfaction of charge 3 in full (4 pages) |
27 March 2019 | Satisfaction of charge 1 in full (4 pages) |
27 March 2019 | Satisfaction of charge 4 in full (4 pages) |
27 March 2019 | Satisfaction of charge 5 in full (4 pages) |
27 March 2019 | Satisfaction of charge 6 in full (4 pages) |
27 March 2019 | Satisfaction of charge 9 in full (4 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
16 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 May 2017 | Termination of appointment of Douglas Alexander Collin as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Douglas Alexander Collin as a secretary on 22 May 2017 (1 page) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 April 2015 | Director's details changed for Douglas Alexander Collin on 1 August 2014 (2 pages) |
8 April 2015 | Director's details changed for Douglas Alexander Collin on 1 August 2014 (2 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Termination of appointment of Ashleigh Hewitt as a secretary on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Ashleigh Hewitt as a secretary on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Douglas Alexander Collin as a secretary on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Douglas Alexander Collin as a secretary on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Douglas Alexander Collin on 1 August 2014 (2 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Appointment of Mr Douglas Alexander Collin as a secretary on 8 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Ashleigh Hewitt as a secretary on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 March 2015 | Satisfaction of charge 2 in full (4 pages) |
10 March 2015 | Satisfaction of charge 2 in full (4 pages) |
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Douglas Alexander Collin on 7 June 2013 (2 pages) |
16 June 2014 | Director's details changed for Douglas Alexander Collin on 7 June 2013 (2 pages) |
16 June 2014 | Director's details changed for Douglas Alexander Collin on 7 June 2013 (2 pages) |
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 October 2013 | Registered office address changed from 11 Lorne Crescent Bishopbriggs Lanarkshire G64 1XU on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 11 Lorne Crescent Bishopbriggs Lanarkshire G64 1XU on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 11 Lorne Crescent Bishopbriggs Lanarkshire G64 1XU on 3 October 2013 (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
24 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
24 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 June 2007 | Return made up to 05/06/07; no change of members (6 pages) |
18 June 2007 | Return made up to 05/06/07; no change of members (6 pages) |
13 March 2007 | Partic of mort/charge * (3 pages) |
13 March 2007 | Partic of mort/charge * (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 June 2006 | Return made up to 05/06/06; full list of members
|
16 June 2006 | Return made up to 05/06/06; full list of members
|
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 July 2005 | Return made up to 05/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 05/06/05; full list of members (3 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 September 2004 | Partic of mort/charge * (5 pages) |
10 September 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
16 February 2004 | Partic of mort/charge * (5 pages) |
16 February 2004 | Partic of mort/charge * (5 pages) |
17 December 2003 | Ad 08/12/03--------- £ si 18@1=18 £ ic 200/218 (2 pages) |
17 December 2003 | Ad 08/12/03--------- £ si 18@1=18 £ ic 200/218 (2 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 July 2003 | Partic of mort/charge * (5 pages) |
8 July 2003 | Partic of mort/charge * (5 pages) |
2 June 2003 | Ad 06/06/02--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
2 June 2003 | Ad 06/06/02--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
2 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
2 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
17 January 2003 | Partic of mort/charge * (5 pages) |
17 January 2003 | Partic of mort/charge * (5 pages) |
25 November 2002 | Partic of mort/charge * (5 pages) |
25 November 2002 | Partic of mort/charge * (5 pages) |
12 November 2002 | Partic of mort/charge * (5 pages) |
12 November 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Partic of mort/charge * (6 pages) |
19 September 2002 | Partic of mort/charge * (6 pages) |
5 June 2002 | Incorporation (22 pages) |
5 June 2002 | Incorporation (22 pages) |