Glasgow
G4 0JY
Scotland
Director Name | Heather Pirrie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum S Glasgow G4 0JY Scotland |
Secretary Name | Mary Jane Ritchie |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum S Glasgow G4 0JY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.majestichospitality.co.uk |
---|
Registered Address | C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
2.5k at £1 | Heather Mckinney 50.00% Ordinary |
---|---|
2.5k at £1 | Mary Jane Ritchie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,002 |
Cash | £20,518 |
Current Liabilities | £20,164 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
---|---|
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
27 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 August 2010 | Director's details changed for Mary Jane Ritchie on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Heather Mckinney on 1 October 2009 (2 pages) |
20 August 2010 | Secretary's details changed for Mary Jane Ritchie on 1 October 2009 (1 page) |
20 August 2010 | Director's details changed for Heather Mckinney on 1 October 2009 (2 pages) |
20 August 2010 | Secretary's details changed for Mary Jane Ritchie on 1 October 2009 (1 page) |
20 August 2010 | Director's details changed for Mary Jane Ritchie on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
23 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
17 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
25 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
16 May 2003 | Ad 04/04/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Incorporation (16 pages) |