Glasgow
G21 4YN
Scotland
Secretary Name | Mrs Janette Hosie |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Rodil Ave Simshill Glasgow G44 5ER Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 58 Cortmalaw Crescent Glasgow G33 1TB Scotland |
---|---|
Constituency | Glasgow North East |
Ward | North East |
100 at £1 | Derek Hosie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114 |
Cash | £783 |
Current Liabilities | £10,373 |
Latest Accounts | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 18 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 18 August |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
20 September 2023 | Total exemption full accounts made up to 18 August 2023 (4 pages) |
---|---|
1 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 18 August 2022 (5 pages) |
21 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
9 May 2022 | Micro company accounts made up to 18 August 2021 (5 pages) |
21 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 18 August 2020 (6 pages) |
20 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 18 August 2019 (4 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 18 August 2018 (4 pages) |
19 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
9 October 2017 | Change of details for Mr Derek Hosie as a person with significant control on 6 October 2017 (2 pages) |
9 October 2017 | Change of details for Mr Derek Hosie as a person with significant control on 6 October 2017 (2 pages) |
4 October 2017 | Registered office address changed from 102 Broomknowes Road Glasgow G21 4YN to 58 Cortmalaw Crescent Glasgow G33 1TB on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 102 Broomknowes Road Glasgow G21 4YN to 58 Cortmalaw Crescent Glasgow G33 1TB on 4 October 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 18 August 2017 (4 pages) |
2 October 2017 | Total exemption full accounts made up to 18 August 2017 (4 pages) |
20 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 18 August 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 18 August 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 18 August 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 18 August 2015 (3 pages) |
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 October 2014 | Total exemption small company accounts made up to 18 August 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 18 August 2014 (4 pages) |
22 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
16 June 2014 | Director's details changed for Mr Derek Hosie on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Derek Hosie on 16 June 2014 (2 pages) |
16 June 2014 | Registered office address changed from 15 Cressland Place Carmunnock Grange Glasgow G45 9HT on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 15 Cressland Place Carmunnock Grange Glasgow G45 9HT on 16 June 2014 (1 page) |
8 October 2013 | Total exemption small company accounts made up to 18 August 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 18 August 2013 (3 pages) |
29 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
15 October 2012 | Total exemption small company accounts made up to 18 August 2012 (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 18 August 2012 (3 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 18 August 2011 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 18 August 2011 (3 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 18 August 2010 (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 18 August 2010 (3 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Secretary's details changed for Janette Hosie on 18 August 2010 (1 page) |
20 August 2010 | Director's details changed for Derek Hosie on 18 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Secretary's details changed for Janette Hosie on 18 August 2010 (1 page) |
20 August 2010 | Director's details changed for Derek Hosie on 18 August 2010 (2 pages) |
6 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
4 September 2009 | Total exemption small company accounts made up to 18 August 2009 (3 pages) |
4 September 2009 | Total exemption small company accounts made up to 18 August 2009 (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 18 August 2008 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 18 August 2008 (4 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
21 August 2008 | Secretary's change of particulars / janette hosie / 20/08/2008 (1 page) |
21 August 2008 | Secretary's change of particulars / janette hosie / 20/08/2008 (1 page) |
21 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 18 August 2007 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 18 August 2007 (4 pages) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 18 August 2006 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 18 August 2006 (4 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 105 kingsacre road kingspark glasgow G44 4LT (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 105 kingsacre road kingspark glasgow G44 4LT (1 page) |
22 September 2005 | Total exemption small company accounts made up to 18 August 2005 (4 pages) |
22 September 2005 | Total exemption small company accounts made up to 18 August 2005 (4 pages) |
7 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
7 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
22 September 2004 | Total exemption small company accounts made up to 18 August 2004 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 18 August 2004 (4 pages) |
13 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
13 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 18 August 2003 (4 pages) |
25 October 2003 | Total exemption small company accounts made up to 18 August 2003 (4 pages) |
22 August 2003 | Return made up to 19/08/03; full list of members
|
22 August 2003 | Return made up to 19/08/03; full list of members
|
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
11 February 2003 | Accounting reference date shortened from 31/08/03 to 18/08/03 (1 page) |
11 February 2003 | Accounting reference date shortened from 31/08/03 to 18/08/03 (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
19 August 2002 | Incorporation (15 pages) |
19 August 2002 | Incorporation (15 pages) |