Glasgow
G44 5SE
Scotland
Director Name | Raymond William Martin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Technician |
Country of Residence | Scotland |
Correspondence Address | 149 Menock Road Glasgow G44 5QW Scotland |
Secretary Name | Mrs Jane Maxwell Macgregor Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Menock Road Glasgow G44 5SE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 56 Menock Road Glasgow G44 5SE Scotland |
---|---|
Constituency | Glasgow South |
Ward | Linn |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,836 |
Cash | £220 |
Current Liabilities | £38,369 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 1 October 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 1 January |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
6 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Previous accounting period shortened from 7 January 2020 to 6 January 2020 (1 page) |
8 December 2020 | Previous accounting period extended from 26 December 2019 to 7 January 2020 (1 page) |
23 March 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
24 December 2019 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page) |
28 September 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
17 July 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
26 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
23 March 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
27 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Change of details for Ms Marjorie Jessie Martin as a person with significant control on 25 November 2017 (2 pages) |
28 November 2017 | Change of details for Ms Marjorie Jessie Martin as a person with significant control on 25 November 2017 (2 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
25 June 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
11 April 2017 | Registered office address changed from 548 Cathcart Road Glasgow G42 8YG to 56 Menock Road Glasgow G44 5SE on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 548 Cathcart Road Glasgow G42 8YG to 56 Menock Road Glasgow G44 5SE on 11 April 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 October 2016 | Previous accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |
1 October 2016 | Previous accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |
25 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
19 April 2016 | Termination of appointment of Raymond William Martin as a director on 21 December 2015 (1 page) |
19 April 2016 | Appointment of Ms Marjorie Jessie Martin as a director on 21 December 2015 (2 pages) |
19 April 2016 | Termination of appointment of Raymond William Martin as a director on 21 December 2015 (1 page) |
19 April 2016 | Termination of appointment of Jane Maxwell Macgregor Martin as a secretary on 21 December 2015 (1 page) |
19 April 2016 | Termination of appointment of Jane Maxwell Macgregor Martin as a secretary on 21 December 2015 (1 page) |
19 April 2016 | Appointment of Ms Marjorie Jessie Martin as a director on 21 December 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
18 February 2015 | Previous accounting period extended from 29 May 2014 to 31 October 2014 (1 page) |
18 February 2015 | Previous accounting period extended from 29 May 2014 to 31 October 2014 (1 page) |
19 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
14 April 2014 | Registered office address changed from , 149 Menock Road, Glasgow, G44 5QW on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from , 149 Menock Road, Glasgow, G44 5QW on 14 April 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 29 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 29 May 2013 (5 pages) |
19 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
26 February 2013 | Total exemption small company accounts made up to 29 May 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 29 May 2012 (5 pages) |
16 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 29 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 29 May 2011 (5 pages) |
2 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 29 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 29 May 2010 (5 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Raymond William Martin on 10 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Raymond William Martin on 10 June 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 29 May 2009 (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 29 May 2009 (5 pages) |
30 July 2009 | Accounting reference date extended from 30/11/2008 to 29/05/2009 (1 page) |
30 July 2009 | Accounting reference date extended from 30/11/2008 to 29/05/2009 (1 page) |
22 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from, 548 cathcart road, glasgow, G42 8YG (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from, 548 cathcart road, glasgow, G42 8YG (1 page) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
9 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
9 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
6 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 November 2005 (10 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 November 2005 (10 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
7 July 2005 | Return made up to 10/06/05; full list of members
|
7 July 2005 | Return made up to 10/06/05; full list of members
|
24 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
23 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Ad 10/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
27 June 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Ad 10/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
10 June 2002 | Incorporation (16 pages) |
10 June 2002 | Incorporation (16 pages) |