Glasgow
G31 2UF
Scotland
Secretary Name | Garry Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 87/10 Lancefield Quay Glasgow G3 8HA Scotland |
Secretary Name | Michael Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 11 March 2021) |
Role | Company Director |
Correspondence Address | 3/1 90 Niddrie Road Glasgow G42 8PU Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | letsliveabroad.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2255777 |
Telephone region | Unknown |
Registered Address | C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Garry Cobb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,484 |
Cash | £130 |
Current Liabilities | £12,122 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
29 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
14 April 2021 | Termination of appointment of Michael Young as a secretary on 11 March 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
13 November 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
14 November 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 September 2018 | Registered office address changed from C/O Cook and Co Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 4 September 2018 (1 page) |
4 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
8 April 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
8 April 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
6 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 October 2013 | Director's details changed for Mr Garry Cobb on 1 January 2012 (2 pages) |
11 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for Mr Garry Cobb on 1 January 2012 (2 pages) |
11 October 2013 | Director's details changed for Mr Garry Cobb on 1 January 2012 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 October 2011 | Director's details changed for Mr Garry Cobb on 19 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for Mr Garry Cobb on 19 October 2011 (2 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 September 2010 | Director's details changed for Mr Garry Cobb on 19 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Mr Garry Cobb on 19 September 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Director's change of particulars / garry cobb / 18/12/2008 (2 pages) |
1 October 2009 | Director's change of particulars / garry cobb / 18/12/2008 (2 pages) |
30 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
30 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
30 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
10 October 2008 | Return made up to 19/09/07; no change of members (4 pages) |
10 October 2008 | Return made up to 19/09/07; no change of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 October 2006 | Return made up to 19/09/06; full list of members
|
2 October 2006 | Return made up to 19/09/06; full list of members
|
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 September 2005 | Return made up to 19/09/05; full list of members
|
23 September 2005 | Return made up to 19/09/05; full list of members
|
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
9 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Return made up to 19/09/03; full list of members
|
22 September 2003 | Return made up to 19/09/03; full list of members
|
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
14 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 September 2002 | Secretary resigned;director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
25 September 2002 | Secretary resigned;director resigned (1 page) |
19 September 2002 | Incorporation (15 pages) |
19 September 2002 | Incorporation (15 pages) |