Newlands
Glasgow
G43 2SB
Scotland
Secretary Name | Mary Elizabeth D'Analeze |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2002(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 62 Saint Brides Road Glasgow G43 2SB Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 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 | 04 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 | 04 December 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | danaleze.com |
---|---|
Telephone | 0141 4407349 |
Telephone region | Glasgow |
Registered Address | Thomas Barrie & Co Atlantic House 1a Cadogan Street Glasgow G2 6QE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mary Elizabeth D'analeze 48.08% Ordinary |
---|---|
50 at £1 | Tomas Diego D'analeze 48.08% Ordinary |
1 at £1 | Mary Elizabeth D'analeze 0.96% Ordinary A-j |
1 at £1 | Michael Sweeney 0.96% Ordinary A-j |
1 at £1 | Paul John Sweeney 0.96% Ordinary A-j |
1 at £1 | Tomas Diego D'analeze 0.96% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £169,857 |
Cash | £185,334 |
Current Liabilities | £17,357 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 December 2022 (6 months ago) |
---|---|
Next Return Due | 18 December 2023 (6 months, 2 weeks from now) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
---|---|
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 December 2017 | Confirmation statement made on 4 December 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 4 December 2017 with updates (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 December 2015 | Annual return made up to 4 December 2015 Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 4 December 2015 Statement of capital on 2015-12-10
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2014 | Annual return made up to 4 December 2014 Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 Statement of capital on 2014-12-09
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
11 December 2012 | Annual return made up to 4 December 2012 (4 pages) |
11 December 2012 | Annual return made up to 4 December 2012 (4 pages) |
11 December 2012 | Annual return made up to 4 December 2012 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2011 | Annual return made up to 4 December 2011 (5 pages) |
12 December 2011 | Annual return made up to 4 December 2011 (5 pages) |
12 December 2011 | Annual return made up to 4 December 2011 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 December 2009 | Registered office address changed from 21 West Nile Street Glasgow G1 2PS on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 21 West Nile Street Glasgow G1 2PS on 15 December 2009 (1 page) |
10 December 2009 | Director's details changed for Tomas Diego D'analeze on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Tomas Diego D'analeze on 10 December 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from c/o henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from c/o henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page) |
17 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Return made up to 04/12/06; full list of members
|
18 December 2006 | Return made up to 04/12/06; full list of members
|
28 November 2005 | Return made up to 04/12/05; full list of members (8 pages) |
28 November 2005 | Return made up to 04/12/05; full list of members (8 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
13 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
10 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
28 May 2003 | Memorandum and Articles of Association (5 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Memorandum and Articles of Association (5 pages) |
28 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
20 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Ad 04/12/02--------- £ si [email protected]=103 £ ic 1/104 (2 pages) |
20 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Ad 04/12/02--------- £ si [email protected]=103 £ ic 1/104 (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
4 December 2002 | Incorporation (9 pages) |
4 December 2002 | Incorporation (9 pages) |