Europa Road
Gibraltar
GX11 1AA
Secretary Name | Joanne Sandra Wild |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 49 Gardiners View Europa Road Gibraltar GX11 1AA |
Director Name | John Daniel McLachlan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 296 Renfrew Street (2/L) Garnethill Glasgow Lanarkshire G3 6UW Scotland |
Secretary Name | John Daniel McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 296 Renfrew Street (2/L) Garnethill Glasgow Lanarkshire G3 6UW Scotland |
Registered Address | Stevenson & Kyles 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £0.5 | Nicholas Wild 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,163 |
Cash | £18,873 |
Current Liabilities | £7,654 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 October 2018 | Change of details for Nicholas Wild as a person with significant control on 26 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Nicholas Wild on 26 October 2018 (2 pages) |
26 October 2018 | Secretary's details changed for Joanne Sandra Wild on 26 October 2018 (1 page) |
26 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
28 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2012 | Director's details changed for Nicholas Wild on 15 October 2012 (2 pages) |
28 November 2012 | Director's details changed for Nicholas Wild on 15 October 2012 (2 pages) |
28 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Secretary's details changed for Joanne Sandra Wild on 15 October 2012 (2 pages) |
28 November 2012 | Secretary's details changed for Joanne Sandra Wild on 15 October 2012 (2 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Registered office address changed from Enfield House 31 Marywood Sqaure Glasgow G41 2BW on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Enfield House 31 Marywood Sqaure Glasgow G41 2BW on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Enfield House 31 Marywood Sqaure Glasgow G41 2BW on 5 March 2012 (1 page) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Nicholas Wild on 31 October 2009 (2 pages) |
11 November 2010 | Director's details changed for Nicholas Wild on 31 October 2009 (2 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Nicholas Wild on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Nicholas Wild on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Nicholas Wild on 1 October 2009 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2007 | Return made up to 15/10/07; no change of members (6 pages) |
14 November 2007 | Return made up to 15/10/07; no change of members (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
14 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 August 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
1 August 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
14 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
14 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
12 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
12 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
13 August 2004 | Secretary resigned;director resigned (1 page) |
13 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
13 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
13 August 2004 | Secretary resigned;director resigned (1 page) |
13 August 2004 | New secretary appointed (1 page) |
13 August 2004 | New secretary appointed (1 page) |
12 November 2003 | Return made up to 15/10/03; full list of members
|
12 November 2003 | Return made up to 15/10/03; full list of members
|
15 October 2002 | Incorporation (7 pages) |
15 October 2002 | Incorporation (7 pages) |