Glasgow
Strathclyde
G11 7EZ
Scotland
Secretary Name | Kathleen Ann Mosson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2003(4 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 60 Churchill Drive Glasgow Strathclyde G11 7EZ Scotland |
Director Name | Mr John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Mrs Christine Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Registered Address | 60 Churchill Drive Broomhill Glasgow G11 7EZ Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
100 at £1 | David Mosson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,472 |
Cash | £18,197 |
Current Liabilities | £19,488 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
26 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
5 August 2020 | Register(s) moved to registered inspection location 60 Churchill Drive Broomhill Glasgow G11 7EZ (1 page) |
5 August 2020 | Register(s) moved to registered inspection location 60 Churchill Drive Broomhill Glasgow G11 7EZ (1 page) |
5 August 2020 | Registered office address changed from 4 Cairnhill Road Bearsden Glasgow G61 1AT to 60 Churchill Drive Broomhill Glasgow G11 7EZ on 5 August 2020 (1 page) |
5 August 2020 | Register inspection address has been changed to 60 Churchill Drive Broomhill Glasgow G11 7EZ (1 page) |
5 August 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
23 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
20 June 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
13 June 2019 | Notification of Kathleen Mosson as a person with significant control on 1 October 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
6 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
15 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for David Samuel Mosson on 1 January 2010 (2 pages) |
15 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for David Samuel Mosson on 1 January 2010 (2 pages) |
15 October 2010 | Director's details changed for David Samuel Mosson on 1 January 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 November 2005 | Return made up to 20/09/05; full list of members (6 pages) |
21 November 2005 | Return made up to 20/09/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page) |
20 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
20 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
25 July 2003 | Accounting reference date shortened from 30/09/03 to 31/01/03 (1 page) |
25 July 2003 | Accounting reference date shortened from 30/09/03 to 31/01/03 (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | New secretary appointed (1 page) |
3 February 2003 | Resolutions
|
3 February 2003 | New director appointed (1 page) |
3 February 2003 | New secretary appointed (1 page) |
3 February 2003 | Resolutions
|
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (1 page) |
7 January 2003 | Company name changed lancaster shelf 58 LIMITED\certificate issued on 07/01/03 (2 pages) |
7 January 2003 | Company name changed lancaster shelf 58 LIMITED\certificate issued on 07/01/03 (2 pages) |
20 September 2002 | Incorporation (19 pages) |
20 September 2002 | Incorporation (19 pages) |