Mount Florida
Glasgow
G42 9XJ
Scotland
Secretary Name | Mr Grant John James Salvona |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2005(2 years after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/2, 55 Glencoe Street Glasgow G13 1YW Scotland |
Director Name | Mr Grant John James Salvona |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2011(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Heatherbank, Station Road Garelochhead Helensburgh Argyll & Bute G84 0DU Scotland |
Director Name | Mark Steven McLeod |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Managing Director/Software Eng |
Correspondence Address | Heatherbank Station Road, Garelochhead Helensburgh G84 0DU Scotland |
Director Name | Fitim Skenderi |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Currie Place Glasgow Lanarkshire G20 9EQ Scotland |
Secretary Name | Hayley Louise McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Heatherbank Station Road, Garelochhead Helensburgh G84 0DU Scotland |
Director Name | Mr Grant John James Salvona |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2004(1 year after company formation) |
Appointment Duration | 1 year (resigned 23 January 2005) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/2, 55 Glencoe Street Glasgow G13 1YW Scotland |
Website | buchanansoftware.com |
---|---|
Email address | [email protected] |
Telephone | 08445888553 |
Telephone region | Unknown |
Registered Address | Heatherbank, Station Road Garelochhead Helensburgh Argyll & Bute G84 0DU Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Lomond North |
1 at £50 | Adrian Phillip Cockburn 25.00% Ordinary |
---|---|
1 at £50 | Fitim Skenderi 25.00% Ordinary |
1 at £50 | Grant John James Salvona 25.00% Ordinary |
1 at £50 | Mark Steven Mcleod 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,354 |
Cash | £2,946 |
Current Liabilities | £150 |
Latest Accounts | 31 January 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2024 (7 months, 3 weeks from now) |
19 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
---|---|
20 October 2021 | Micro company accounts made up to 31 January 2021 (7 pages) |
11 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 January 2020 (7 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
29 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
16 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
3 November 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
21 November 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
21 November 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
1 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
5 February 2012 | Director's details changed for Adrian Cockburn on 5 February 2012 (2 pages) |
5 February 2012 | Director's details changed for Adrian Cockburn on 5 February 2012 (2 pages) |
5 February 2012 | Director's details changed for Adrian Cockburn on 5 February 2012 (2 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 October 2011 | Appointment of Grant John James Salvona as a director (3 pages) |
7 October 2011 | Appointment of Grant John James Salvona as a director (3 pages) |
9 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (14 pages) |
9 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (14 pages) |
9 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (14 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 August 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
5 August 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
5 August 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 9 January 2009 with a full list of shareholders (10 pages) |
3 March 2010 | Annual return made up to 9 January 2009 with a full list of shareholders (10 pages) |
3 March 2010 | Annual return made up to 9 January 2009 with a full list of shareholders (10 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
18 March 2008 | Return made up to 09/01/08; full list of members (6 pages) |
18 March 2008 | Return made up to 09/01/08; full list of members (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 09/01/07; full list of members (8 pages) |
5 March 2007 | Return made up to 09/01/07; full list of members (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 February 2006 | Return made up to 09/01/06; no change of members (7 pages) |
6 February 2006 | Return made up to 09/01/06; no change of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 January 2005 | Return made up to 09/01/05; full list of members (9 pages) |
30 January 2005 | New secretary appointed (2 pages) |
30 January 2005 | Director resigned (1 page) |
30 January 2005 | Director resigned (1 page) |
30 January 2005 | Secretary resigned (1 page) |
30 January 2005 | Return made up to 09/01/05; full list of members (9 pages) |
30 January 2005 | New secretary appointed (2 pages) |
30 January 2005 | Director resigned (1 page) |
30 January 2005 | Director resigned (1 page) |
30 January 2005 | Secretary resigned (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Ad 09/01/04--------- £ si [email protected] (2 pages) |
23 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Ad 09/01/04--------- £ si [email protected] (2 pages) |
23 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 3 currie place glasgow lanarkshire G20 9EQ (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 3 currie place glasgow lanarkshire G20 9EQ (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 3 currie place, lenzie kirkintilloch glasgow G66 5PH (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 3 currie place, lenzie kirkintilloch glasgow G66 5PH (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
9 January 2003 | Incorporation (8 pages) |
9 January 2003 | Incorporation (8 pages) |