Clarkston
Glasgow
G76 7HQ
Scotland
Director Name | Mr Gary James Moore |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2002(1 week after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 63 Eastwoodmains Road Clarkston Glasgow G76 7HQ Scotland |
Secretary Name | Mr Gary James Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 2002(1 week after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 63 Eastwoodmains Road Clarkston Glasgow G76 7HQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.vat-services.co.uk |
---|---|
Telephone | 0141 6369353 |
Telephone region | Glasgow |
Registered Address | Westpoint House 5 Redwood Place Peel Park East Kilbride G74 5PB Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,381 |
Cash | £72,935 |
Current Liabilities | £38,034 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 30 May 2023 (1 week, 2 days ago) |
---|---|
Next Return Due | 13 June 2024 (1 year from now) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
---|---|
22 March 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
28 March 2018 | Registered office address changed from Citywall House, Second Floor 32 Eastwood Avenue Glasgow Strathclyde G41 2NS to Westpoint House 5 Redwood Place Peel Park East Kilbride G74 5PB on 28 March 2018 (1 page) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
20 February 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
20 February 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Alison Ann Moore on 5 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Alison Ann Moore on 5 June 2015 (2 pages) |
21 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Alison Ann Moore on 5 June 2015 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
31 May 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
10 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
8 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Alison Ann Moore on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Gary James Moore on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Alison Ann Moore on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Gary James Moore on 17 December 2009 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 November 2007 | Return made up to 04/11/07; no change of members
|
21 November 2007 | Return made up to 04/11/07; no change of members
|
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 January 2007 | Accounting reference date shortened from 30/11/07 to 31/01/07 (1 page) |
23 January 2007 | Accounting reference date shortened from 30/11/07 to 31/01/07 (1 page) |
8 January 2007 | Return made up to 04/11/06; full list of members
|
8 January 2007 | Return made up to 04/11/06; full list of members
|
21 December 2006 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 December 2005 | Return made up to 04/11/05; full list of members (2 pages) |
20 December 2005 | Return made up to 04/11/05; full list of members (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
8 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
8 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
19 November 2003 | Return made up to 04/11/03; full list of members
|
19 November 2003 | Return made up to 04/11/03; full list of members
|
6 August 2003 | Registered office changed on 06/08/03 from: 35 marywood square strathbungo glasgow G41 2BN (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 35 marywood square strathbungo glasgow G41 2BN (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Ad 11/11/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Ad 11/11/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
4 November 2002 | Incorporation (15 pages) |
4 November 2002 | Incorporation (15 pages) |