Glasgow
G1 3NQ
Scotland
Secretary Name | Yvonne Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Yvonne Davidson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Dr Ian Davidson 49.02% Ordinary |
---|---|
50 at £1 | Mrs Yvonne Davidson 49.02% Ordinary |
1 at £1 | Dr Ian Davidson 0.98% Ordinary A-j |
1 at £1 | Mrs Yvonne Davidson 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £1,416 |
Cash | £17,148 |
Current Liabilities | £20,797 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
16 October 2023 | Confirmation statement made on 1 October 2023 with updates (5 pages) |
3 February 2023 | Purchase of own shares. (4 pages) |
2 February 2023 | Cancellation of shares. Statement of capital on 11 January 2023
|
31 January 2023 | Resolutions
|
31 January 2023 | Memorandum and Articles of Association (22 pages) |
31 January 2023 | Change of share class name or designation (2 pages) |
24 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 November 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Director's details changed for Yvonne Davidson on 5 April 2016 (2 pages) |
7 October 2016 | Director's details changed for Dr Ian Davidson on 5 April 2016 (2 pages) |
7 October 2016 | Director's details changed for Dr Ian Davidson on 5 April 2016 (2 pages) |
7 October 2016 | Secretary's details changed for Yvonne Davidson on 5 April 2016 (1 page) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
7 October 2016 | Director's details changed for Yvonne Davidson on 5 April 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
7 October 2016 | Secretary's details changed for Yvonne Davidson on 5 April 2016 (1 page) |
5 January 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
5 January 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 October 2013 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 October 2013 (1 page) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 October 2013 (1 page) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
13 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
28 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Secretary resigned;director resigned (1 page) |
21 November 2002 | Secretary resigned;director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Ad 01/10/02--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
11 November 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
11 November 2002 | Ad 01/10/02--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
11 November 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
1 October 2002 | Incorporation (9 pages) |
1 October 2002 | Incorporation (9 pages) |