Glasgow
G12 8AA
Scotland
Secretary Name | Winnifred Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 34 Rhindmuir Road Swinton Glasgow G69 6AZ Scotland |
Secretary Name | William Blane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Blairbeth Road Burnside Glasgow G73 5BT Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | www.pinkpoodleboutique.co.uk/ |
---|---|
Telephone | 0141 3573344 |
Telephone region | Glasgow |
Registered Address | 5 - 21 Cresswell Lane Glasgow G12 8AA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
100 at £1 | Tracy Anne Marie Kinnaird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,049 |
Cash | £32,514 |
Current Liabilities | £17,732 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
25 October 2002 | Delivered on: 30 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
24 December 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
13 November 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 February 2018 | Registered office address changed from C/O Gtw 45 James Watt Street Glasgow G2 8NF Scotland to 5 - 21 Cresswell Lane Glasgow G12 8AA on 15 February 2018 (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
5 October 2016 | Registered office address changed from 181-183 Byres Road Hillhead Glasgow G12 8TS to C/O Gtw 45 James Watt Street Glasgow G2 8NF on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 181-183 Byres Road Hillhead Glasgow G12 8TS to C/O Gtw 45 James Watt Street Glasgow G2 8NF on 5 October 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
29 July 2015 | Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 April 2013 | Director's details changed for Tracy Ann Marie Kinnaird on 16 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Tracy Ann Marie Kinnaird on 16 April 2013 (2 pages) |
29 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 September 2010 | Director's details changed for Tracy Ann Marie Kinnaird on 1 January 2010 (2 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Tracy Ann Marie Kinnaird on 1 January 2010 (2 pages) |
29 September 2010 | Director's details changed for Tracy Ann Marie Kinnaird on 1 January 2010 (2 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 October 2007 | Return made up to 26/09/07; no change of members (6 pages) |
8 October 2007 | Return made up to 26/09/07; no change of members (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 November 2006 | Return made up to 26/09/06; full list of members
|
6 November 2006 | Return made up to 26/09/06; full list of members
|
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 November 2005 | Return made up to 26/09/05; full list of members (6 pages) |
10 November 2005 | Return made up to 26/09/05; full list of members (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 November 2004 | Return made up to 26/09/04; full list of members (6 pages) |
3 November 2004 | Return made up to 26/09/04; full list of members (6 pages) |
9 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
9 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
24 May 2004 | New secretary appointed (1 page) |
24 May 2004 | New secretary appointed (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 December 2003 | Return made up to 26/09/03; full list of members (6 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Return made up to 26/09/03; full list of members (6 pages) |
30 October 2002 | Partic of mort/charge * (6 pages) |
30 October 2002 | Partic of mort/charge * (6 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
29 October 2002 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
8 October 2002 | Ad 26/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Ad 26/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
26 September 2002 | Incorporation (17 pages) |
26 September 2002 | Incorporation (17 pages) |