Company NameClients 1st Accountancy Limited
DirectorPeter Grimley
Company StatusActive
Company NumberSC241198
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Peter Grimley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
Secretary NameMrs Roisin Margaret Grimley
StatusCurrent
Appointed31 December 2018(16 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
Secretary NameRoisin Margaret Grimley
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 St Vincent Crescent
Glasgow
G3 8NQ
Scotland
Director NameRoisin Margaret Grimley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(4 years after company formation)
Appointment Duration12 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
Secretary NameMr Peter Grimley
NationalityScottish
StatusResigned
Appointed31 December 2006(4 years after company formation)
Appointment Duration12 years (resigned 31 December 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1P. Grimley
50.00%
Ordinary
1 at £1R.m. Grimley
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,765
Cash£3,728
Current Liabilities£113,443

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

20 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
21 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
21 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
16 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
12 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
27 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
7 February 2019Cessation of Peter Grimley as a person with significant control on 31 December 2018 (1 page)
7 February 2019Termination of appointment of Roisin Margaret Grimley as a director on 31 December 2018 (1 page)
7 February 2019Appointment of Mrs Roisin Margaret Grimley as a secretary on 31 December 2018 (2 pages)
7 February 2019Termination of appointment of Peter Grimley as a secretary on 31 December 2018 (1 page)
21 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
19 December 2017Notification of Peter Grimley as a person with significant control on 1 April 2017 (2 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2016Director's details changed for Mr Peter Grimley on 30 December 2015 (2 pages)
6 January 2016Director's details changed for Mr Peter Grimley on 30 December 2015 (2 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
5 January 2016Director's details changed for Roisin Margaret Grimley on 30 December 2015 (2 pages)
5 January 2016Director's details changed for Roisin Margaret Grimley on 30 December 2015 (2 pages)
5 January 2016Secretary's details changed for Mr Peter Grimley on 30 December 2015 (1 page)
5 January 2016Secretary's details changed for Mr Peter Grimley on 30 December 2015 (1 page)
14 December 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
31 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
25 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (11 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (11 pages)
22 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 December 2010Registered office address changed from C/O P. Grimley & Company 65 St Vincent Crescent Glasgow G3 8NG on 16 December 2010 (1 page)
16 December 2010Registered office address changed from C/O P. Grimley & Company 65 St Vincent Crescent Glasgow G3 8NG on 16 December 2010 (1 page)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 January 2010Director's details changed for Peter Grimley on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Grimley on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Grimley on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Roisin Margaret Grimley on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Roisin Margaret Grimley on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Roisin Margaret Grimley on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 December 2008Return made up to 16/12/08; full list of members (4 pages)
29 December 2008Return made up to 16/12/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 January 2008Return made up to 16/12/07; full list of members (2 pages)
3 January 2008Return made up to 16/12/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 January 2007New secretary appointed (1 page)
4 January 2007Return made up to 16/12/06; full list of members (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Ad 31/12/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 2/4 (2 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Ad 31/12/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 2/4 (2 pages)
4 January 2007Return made up to 16/12/06; full list of members (2 pages)
4 January 2007New secretary appointed (1 page)
6 February 2006Return made up to 16/12/05; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 February 2006Return made up to 16/12/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 January 2005Return made up to 16/12/04; full list of members (6 pages)
5 January 2005Return made up to 16/12/04; full list of members (6 pages)
29 December 2003Return made up to 16/12/03; full list of members (6 pages)
29 December 2003Return made up to 16/12/03; full list of members (6 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 December 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
22 December 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
28 May 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
28 May 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
16 December 2002Incorporation (16 pages)
16 December 2002Incorporation (16 pages)