Lenzie
Glasgow
G66 5NP
Scotland
Director Name | Mrs Annette Elizabeth McNeish |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Gadloch Avenue Lenzie Glasgow G66 5NP Scotland |
Secretary Name | Mrs Annette Elizabeth McNeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Gadloch Avenue Lenzie Glasgow G66 5NP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | viewfieldgallery.com |
---|---|
Email address | [email protected] |
Telephone | 0141 7760500 |
Telephone region | Glasgow |
Registered Address | 2/3 4 Cyprian Court Kirkintilloch Glasgow G66 5BP Scotland |
---|
Year | 2013 |
---|---|
Net Worth | -£10,791 |
Current Liabilities | £65,628 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
2 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
28 August 2023 | Micro company accounts made up to 31 August 2022 (9 pages) |
21 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (9 pages) |
30 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 August 2020 (9 pages) |
2 March 2021 | Registered office address changed from 17 Donaldson Crescent Kirkintilloch Glasgow G66 1XF Scotland to 2/3 4 Cyprian Court Kirkintilloch Glasgow G66 5BP on 2 March 2021 (1 page) |
2 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
30 August 2020 | Micro company accounts made up to 31 August 2019 (9 pages) |
5 May 2020 | Registered office address changed from Unit 11, Whitegates Lenzie Road Kirkintilloch Glasgow G66 3BQ to 17 Donaldson Crescent Kirkintilloch Glasgow G66 1XF on 5 May 2020 (1 page) |
2 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
29 July 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
29 July 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
28 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
28 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
26 August 2015 | Termination of appointment of Annette Elizabeth Mcneish as a secretary on 31 March 2015 (1 page) |
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Annette Elizabeth Mcneish as a director on 31 March 2015 (1 page) |
26 August 2015 | Termination of appointment of Annette Elizabeth Mcneish as a director on 31 March 2015 (1 page) |
26 August 2015 | Termination of appointment of Annette Elizabeth Mcneish as a secretary on 31 March 2015 (1 page) |
31 May 2015 | Micro company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Micro company accounts made up to 31 August 2014 (3 pages) |
25 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
11 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 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) |
17 September 2010 | Secretary's details changed for Mrs Annette Elizabeth Mcneish on 21 August 2010 (1 page) |
17 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Secretary's details changed for Mrs Annette Elizabeth Mcneish on 21 August 2010 (1 page) |
16 September 2010 | Director's details changed for Annette Elizabeth Mcneish on 21 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Annette Elizabeth Mcneish on 21 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Ronald Mcneish on 21 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Ronald Mcneish on 21 August 2010 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 September 2009 | Return made up to 21/08/09; full list of members (10 pages) |
25 September 2009 | Return made up to 21/08/09; full list of members (10 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
16 September 2008 | Gbp nc 100/5000\01/09/07 (2 pages) |
16 September 2008 | Gbp nc 100/5000\01/09/07 (2 pages) |
16 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 October 2007 | Return made up to 21/08/07; no change of members (7 pages) |
1 October 2007 | Return made up to 21/08/07; no change of members (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 August 2006 | Return made up to 21/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 21/08/06; full list of members (7 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) |
4 October 2005 | Return made up to 21/08/05; full list of members (7 pages) |
4 October 2005 | Return made up to 21/08/05; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
22 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: studio 102 98 woodlands road glasgow G3 6HB (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: studio 102 98 woodlands road glasgow G3 6HB (1 page) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 September 2003 | Return made up to 21/08/03; full list of members
|
15 September 2003 | Return made up to 21/08/03; full list of members
|
3 September 2002 | Ad 29/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2002 | Ad 29/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Incorporation (16 pages) |
21 August 2002 | Incorporation (16 pages) |