Bearsden
Lanarkshire
G61 3NS
Scotland
Secretary Name | Melanie Sims |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Kilmardinny Avenue Bearsden Lanarkshire G61 3NS Scotland |
Director Name | Ms Melanie Jane Sims |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 30 Kilmardinny Avenue Bearsden Glasgow East Dunbartonshire G61 3NS Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 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 | 23 December 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.mozie.co.uk |
---|---|
Telephone | 020 79289939 |
Telephone region | London |
Registered Address | 30 Kilmardinny Avenue Bearsden Glasgow East Dunbartonshire G61 3NS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46,375 |
Cash | £54,387 |
Current Liabilities | £20,531 |
Latest Accounts | 31 January 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2023 (7 months from now) |
6 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
---|---|
19 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
3 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
5 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
11 September 2018 | Change of details for Director Malcolm Lindsay as a person with significant control on 4 September 2018 (2 pages) |
11 September 2018 | Cessation of Melanie Jane Sims as a person with significant control on 4 September 2018 (1 page) |
6 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
4 September 2018 | Change of details for Director Malcolm Lindsay as a person with significant control on 4 September 2018 (2 pages) |
4 September 2018 | Notification of Melanie Jane Sims as a person with significant control on 4 September 2018 (2 pages) |
4 September 2018 | Statement of capital following an allotment of shares on 4 September 2018
|
4 September 2018 | Appointment of Ms Melanie Jane Sims as a director on 4 September 2018 (2 pages) |
27 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
29 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 February 2013 | Annual return made up to 23 December 2012 (4 pages) |
8 February 2013 | Annual return made up to 23 December 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Malcolm Lindsay on 12 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Malcolm Lindsay on 12 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 March 2009 | Return made up to 23/12/08; full list of members (3 pages) |
12 March 2009 | Return made up to 23/12/08; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 April 2008 | Return made up to 23/12/07; full list of members (3 pages) |
17 April 2008 | Return made up to 23/12/07; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 December 2006 | Return made up to 23/12/06; full list of members (6 pages) |
22 December 2006 | Return made up to 23/12/06; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 3C kilmardinny avenue bearsden glasgow G61 3NS (1 page) |
6 February 2006 | Return made up to 23/12/05; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 3C kilmardinny avenue bearsden glasgow G61 3NS (1 page) |
6 February 2006 | Return made up to 23/12/05; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
23 December 2002 | Incorporation (9 pages) |
23 December 2002 | Incorporation (9 pages) |