Glasgow
G12 9NZ
Scotland
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 March 2014) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 401 Govan Road Glasgow G51 2QJ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Zara Gillian Berrie 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 10 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
24 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
30 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
27 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
30 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
30 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
15 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
30 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
22 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
22 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 April 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
30 April 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
29 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page) |
24 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
9 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
20 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
10 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
10 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
11 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
11 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
28 June 2007 | Return made up to 10/06/07; full list of members (5 pages) |
28 June 2007 | Return made up to 10/06/07; full list of members (5 pages) |
1 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
1 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
13 July 2006 | Return made up to 10/06/06; full list of members (5 pages) |
13 July 2006 | Return made up to 10/06/06; full list of members (5 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 10/06/05; full list of members (5 pages) |
27 July 2005 | Return made up to 10/06/05; full list of members (5 pages) |
31 May 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
31 May 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: c/o wright johnston & mackenzie 302 st vincent street glasgow G2 5RZ (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: c/o wright johnston & mackenzie 302 st vincent street glasgow G2 5RZ (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
15 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
29 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (3 pages) |
10 June 2002 | Incorporation (19 pages) |
10 June 2002 | Incorporation (19 pages) |