Glasgow
G1 3NQ
Scotland
Secretary Name | Mrs Jean Crawford |
---|---|
Status | Current |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | Jane Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Gardenside Avenue Uddingston Glasgow G71 7BU Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 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 700 other UK companies use this postal address |
1 at £1 | Jean Crawford 33.33% Ordinary A-j |
---|---|
1 at £1 | Rudy Crawford 33.33% Ordinary A-j |
1 at £1 | Rudy Crawford & Jean Crawford 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,418 |
Cash | £10,613 |
Current Liabilities | £29,544 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 December 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 17 December 2023 (6 months, 1 week from now) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
18 January 2018 | Sub-division of shares on 20 December 2017 (4 pages) |
16 January 2018 | Notification of Jean Crawford as a person with significant control on 20 December 2017 (2 pages) |
16 January 2018 | Change of details for Dr Rudy Crawford as a person with significant control on 20 December 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
5 January 2018 | Secretary's details changed for Mrs Jean Crawford on 20 December 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
9 December 2016 | Director's details changed for Mr Rudy Crawford on 5 April 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
9 December 2016 | Director's details changed for Mr Rudy Crawford on 5 April 2016 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 11 December 2012 (1 page) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 11 December 2012 (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Termination of appointment of Jane Crawford as a secretary (1 page) |
6 January 2011 | Termination of appointment of Jane Crawford as a secretary (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders
|
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders
|
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders
|
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 March 2009 | Return made up to 03/12/08; full list of members (4 pages) |
4 March 2009 | Return made up to 03/12/08; full list of members (4 pages) |
3 March 2009 | Secretary appointed mrs jean crawford (1 page) |
3 March 2009 | Secretary appointed mrs jean crawford (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 November 2005 | Return made up to 03/12/05; full list of members (7 pages) |
28 November 2005 | Return made up to 03/12/05; full list of members (7 pages) |
30 March 2005 | Return made up to 03/12/04; full list of members (7 pages) |
30 March 2005 | Return made up to 03/12/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
27 January 2004 | Ad 04/12/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
27 January 2004 | Ad 04/12/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
17 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Secretary resigned;director resigned (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Secretary resigned;director resigned (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
3 December 2002 | Incorporation (9 pages) |
3 December 2002 | Incorporation (9 pages) |