Glasgow
G11 7EJ
Scotland
Secretary Name | Elizabeth Alison Jane McCourt |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 22 Victoria Park Gardens North Glasgow G11 7EJ Scotland |
Director Name | Mrs Marjorie Anne Russell |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | I.F.A |
Country of Residence | Scotland |
Correspondence Address | 112 Ayr Road Prestwick KA9 1TR Scotland |
Secretary Name | Mrs Marjorie Anne Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | I.F.A |
Country of Residence | Scotland |
Correspondence Address | 112 Ayr Road Prestwick KA9 1TR Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0141 5766111 |
---|---|
Telephone region | Glasgow |
Registered Address | 22 Victoria Park Gardens North Glasgow G11 7EJ Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
100 at £1 | Elizabeth Alison Jane Mccourt 50.00% Ordinary B |
---|---|
100 at £1 | Nicholas David Mccourt 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £78,960 |
Cash | £93,996 |
Current Liabilities | £16,003 |
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 | 8 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2024 (7 months, 3 weeks from now) |
21 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
---|---|
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Secretary's details changed for Elizabet Alison Jane Mccourt on 1 January 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Secretary's details changed for Elizabet Alison Jane Mccourt on 1 January 2016 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
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) |
12 November 2013 | Director's details changed for Nicholas David Mccourt on 6 September 2013 (2 pages) |
12 November 2013 | Secretary's details changed for Elizabet Alison Jane Mccourt on 6 September 2013 (1 page) |
12 November 2013 | Registered office address changed from 65 Essex Drive Glasgow Strathclyde G14 9LX on 12 November 2013 (1 page) |
12 November 2013 | Director's details changed for Nicholas David Mccourt on 6 September 2013 (2 pages) |
12 November 2013 | Secretary's details changed for Elizabet Alison Jane Mccourt on 6 September 2013 (1 page) |
12 November 2013 | Director's details changed for Nicholas David Mccourt on 6 September 2013 (2 pages) |
12 November 2013 | Secretary's details changed for Elizabet Alison Jane Mccourt on 6 September 2013 (1 page) |
12 November 2013 | Registered office address changed from 65 Essex Drive Glasgow Strathclyde G14 9LX on 12 November 2013 (1 page) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Nicholas David Mccourt on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Nicholas David Mccourt on 18 January 2010 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
10 May 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 May 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
24 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 65 essex drive jordanhill glasgow G14 9LX (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 112 ayr road prestwick KA9 1TR (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 65 essex drive jordanhill glasgow G14 9LX (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 112 ayr road prestwick KA9 1TR (1 page) |
13 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
15 August 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 August 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
2 March 2003 | Resolutions
|
2 March 2003 | Ad 19/02/03--------- £ si [email protected]=199 £ ic 1/200 (2 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Ad 19/02/03--------- £ si [email protected]=199 £ ic 1/200 (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 112 ayr rd prestwick ayrshire KA9 1TR (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 112 ayr rd prestwick ayrshire KA9 1TR (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
8 January 2003 | Incorporation (9 pages) |
8 January 2003 | Incorporation (9 pages) |