Glasgow
G44 4LW
Scotland
Secretary Name | Anne Ferry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Kingsacre Road Glasgow G44 4LW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
1 at £1 | Anne Ferry 50.00% Ordinary |
---|---|
1 at £1 | James Ferry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,546 |
Current Liabilities | £89,936 |
Latest Accounts | 31 October 2016 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
---|---|
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
28 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 March 2014 | Registered office address changed from Suite 3 Midholm 2 Hillview Drive Glasgow Lanarkshire G76 7JD on 10 March 2014 (1 page) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
22 October 2011 | Director's details changed for James Ferry on 14 October 2011 (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 June 2010 | Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW on 4 June 2010 (2 pages) |
19 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (14 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 January 2009 | Return made up to 14/10/08; full list of members (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 January 2007 | Return made up to 14/10/06; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 December 2004 | Return made up to 14/10/04; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 November 2003 | Return made up to 14/10/03; full list of members
|
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
14 October 2002 | Incorporation (16 pages) |