Glasgow
G1 3NQ
Scotland
Secretary Name | Leslie Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Brookfield Avenue Robroyston Glasgow G33 1SY Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Gordon William Happer 66.67% Ordinary A-j |
---|---|
1 at £1 | Gordon William Happer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,193 |
Cash | £7,723 |
Current Liabilities | £51,345 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
30 November 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
18 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
19 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
24 March 2021 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
22 July 2016 | Director's details changed for Mr Gordon William Happer on 5 April 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
22 July 2016 | Director's details changed for Mr Gordon William Happer on 5 April 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 July 2013 | Termination of appointment of Leslie Jarvis as a secretary (1 page) |
19 July 2013 | Termination of appointment of Leslie Jarvis as a secretary (1 page) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 July 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 August 2010 | Director's details changed for Mr Gordon William Happer on 2 November 2009 (2 pages) |
16 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mr Gordon William Happer on 2 November 2009 (2 pages) |
16 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mr Gordon William Happer on 2 November 2009 (2 pages) |
13 August 2010 | Director's details changed for Gordon William Happer on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Gordon William Happer on 13 August 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
31 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 October 2007 | Return made up to 16/07/07; full list of members
|
19 October 2007 | Return made up to 16/07/07; full list of members
|
28 August 2007 | Registered office changed on 28/08/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
1 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
8 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
6 September 2002 | Ad 16/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 September 2002 | Ad 16/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
16 July 2002 | Incorporation (9 pages) |
16 July 2002 | Incorporation (9 pages) |