Glasgow
G1 3NQ
Scotland
Secretary Name | Anne Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 0/2, 5 Kelvindale Gardens Glasgow Strathclyde G20 8DW Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 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 | 10 October 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Telephone | 08707511003 |
---|---|
Telephone region | Unknown |
Registered Address | C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Miss Anne Carey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16 |
Cash | £7,605 |
Current Liabilities | £8,693 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
18 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
23 January 2019 | Director's details changed for Ms Anne Carey on 23 January 2019 (2 pages) |
23 January 2019 | Change of details for Ms Anne Carey as a person with significant control on 23 January 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
11 April 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 October 2016 | Director's details changed for Miss Anne Carey on 5 April 2016 (2 pages) |
13 October 2016 | Director's details changed for Miss Anne Carey on 5 April 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
30 August 2016 | Company name changed carey training LTD.\certificate issued on 30/08/16 (3 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
30 August 2016 | Company name changed carey training LTD.\certificate issued on 30/08/16 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 November 2012 (1 page) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Anne Carey on 25 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Anne Carey on 25 August 2011 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 January 2009 | Return made up to 10/10/08; full list of members (3 pages) |
26 January 2009 | Return made up to 10/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
22 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 October 2006 | Return made up to 10/10/06; full list of members (6 pages) |
20 October 2006 | Return made up to 10/10/06; full list of members (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 October 2005 | Return made up to 10/10/05; full list of members
|
20 October 2005 | Return made up to 10/10/05; full list of members
|
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned;director resigned (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
28 October 2002 | Secretary resigned;director resigned (1 page) |
10 October 2002 | Incorporation (9 pages) |
10 October 2002 | Incorporation (9 pages) |