Glasgow
Lanarkshire
G12 0JS
Scotland
Secretary Name | Fiona Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Baronald Gate Glasgow G12 0JS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 50 Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Paul Coyne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,681 |
Cash | £376 |
Current Liabilities | £450 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
14 September 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
---|---|
30 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
5 September 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
12 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
7 September 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
30 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
28 May 2021 | Previous accounting period shortened from 30 June 2021 to 30 November 2020 (1 page) |
26 May 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
26 May 2021 | Previous accounting period shortened from 30 November 2020 to 30 June 2020 (1 page) |
13 May 2021 | Previous accounting period extended from 30 June 2020 to 30 November 2020 (1 page) |
6 October 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
1 October 2019 | Change of details for Mr Paul Coyne as a person with significant control on 19 November 2017 (2 pages) |
1 October 2019 | Cessation of Fiona Mary Wilson as a person with significant control on 19 November 2017 (1 page) |
1 August 2019 | Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page) |
17 July 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
12 September 2018 | Confirmation statement made on 30 August 2018 with updates (5 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
1 September 2017 | Change of details for Mr Paul Coyne as a person with significant control on 9 October 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
1 September 2017 | Notification of Fiona Mary Wilson as a person with significant control on 9 October 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
1 September 2017 | Change of details for Mr Paul Coyne as a person with significant control on 9 October 2016 (2 pages) |
1 September 2017 | Notification of Fiona Mary Wilson as a person with significant control on 9 October 2016 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
2 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
22 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
25 October 2013 | Registered office address changed from Sd Business Management Suite 326, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from Sd Business Management Suite 326, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 25 October 2013 (1 page) |
1 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
2 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
12 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Director's details changed for Paul Coyne on 30 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Paul Coyne on 30 August 2010 (2 pages) |
8 June 2010 | Current accounting period extended from 31 August 2010 to 30 November 2010 (1 page) |
8 June 2010 | Current accounting period extended from 31 August 2010 to 30 November 2010 (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Termination of appointment of Fiona Wilson as a secretary (1 page) |
8 October 2009 | Termination of appointment of Fiona Wilson as a secretary (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
20 October 2008 | Director's change of particulars / paul coyne / 20/07/2008 (1 page) |
20 October 2008 | Director's change of particulars / paul coyne / 20/07/2008 (1 page) |
20 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
27 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
18 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 August 2005 | Return made up to 30/08/05; full list of members (6 pages) |
25 August 2005 | Return made up to 30/08/05; full list of members (6 pages) |
9 September 2004 | Return made up to 30/08/04; full list of members
|
9 September 2004 | Return made up to 30/08/04; full list of members
|
27 February 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
1 October 2003 | Return made up to 30/08/03; full list of members
|
1 October 2003 | Return made up to 30/08/03; full list of members
|
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Ad 30/08/02-30/08/02 £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Ad 30/08/02-30/08/02 £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: suite 326, baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: suite 326, baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
30 August 2002 | Incorporation (16 pages) |
30 August 2002 | Incorporation (16 pages) |