Glasgow
G3 8PR
Scotland
Secretary Name | Mrs Roisin Margaret Grimley |
---|---|
Status | Current |
Appointed | 31 December 2018(16 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 172 Kelvinhaugh Street Glasgow G3 8PR Scotland |
Secretary Name | Roisin Margaret Grimley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 St Vincent Crescent Glasgow G3 8NQ Scotland |
Director Name | Roisin Margaret Grimley |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(4 years after company formation) |
Appointment Duration | 12 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 172 Kelvinhaugh Street Glasgow G3 8PR Scotland |
Secretary Name | Mr Peter Grimley |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 2006(4 years after company formation) |
Appointment Duration | 12 years (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 172 Kelvinhaugh Street Glasgow G3 8PR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 172 Kelvinhaugh Street Glasgow G3 8PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | P. Grimley 50.00% Ordinary |
---|---|
1 at £1 | R.m. Grimley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,765 |
Cash | £3,728 |
Current Liabilities | £113,443 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2023 (7 months from now) |
19 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
---|---|
21 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
16 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
27 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mrs Roisin Margaret Grimley as a secretary on 31 December 2018 (2 pages) |
7 February 2019 | Termination of appointment of Roisin Margaret Grimley as a director on 31 December 2018 (1 page) |
7 February 2019 | Termination of appointment of Peter Grimley as a secretary on 31 December 2018 (1 page) |
7 February 2019 | Cessation of Peter Grimley as a person with significant control on 31 December 2018 (1 page) |
21 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
19 December 2017 | Notification of Peter Grimley as a person with significant control on 1 April 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr Peter Grimley on 30 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr Peter Grimley on 30 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Roisin Margaret Grimley on 30 December 2015 (2 pages) |
5 January 2016 | Secretary's details changed for Mr Peter Grimley on 30 December 2015 (1 page) |
5 January 2016 | Director's details changed for Roisin Margaret Grimley on 30 December 2015 (2 pages) |
5 January 2016 | Secretary's details changed for Mr Peter Grimley on 30 December 2015 (1 page) |
14 December 2015 | Registered office address changed from C/O P Grimley & Company 65 st. Vincent Crescent Glasgow G3 8NQ to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from C/O P Grimley & Company 65 st. Vincent Crescent Glasgow G3 8NQ to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
25 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
22 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
22 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Registered office address changed from C/O P. Grimley & Company 65 St Vincent Crescent Glasgow G3 8NG on 16 December 2010 (1 page) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Registered office address changed from C/O P. Grimley & Company 65 St Vincent Crescent Glasgow G3 8NG on 16 December 2010 (1 page) |
21 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Roisin Margaret Grimley on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Grimley on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Roisin Margaret Grimley on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Grimley on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Roisin Margaret Grimley on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Grimley on 6 January 2010 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Ad 31/12/06--------- £ si [email protected]=1 £ si [email protected]=1 £ ic 2/4 (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Ad 31/12/06--------- £ si [email protected]=1 £ si [email protected]=1 £ ic 2/4 (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (1 page) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 February 2006 | Return made up to 16/12/05; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 February 2006 | Return made up to 16/12/05; full list of members (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
29 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 December 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
22 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 December 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
28 May 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
28 May 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Incorporation (16 pages) |
16 December 2002 | Incorporation (16 pages) |