Glasgow
G1 3NQ
Scotland
Secretary Name | Mrs Linda Mae Gibbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2003(same day as company formation) |
Role | Stage Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mrs Linda Mae Gibbs |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Andrew Colin Gibbs 49.02% Ordinary |
---|---|
50 at £1 | Linda Mae Gibbs 49.02% Ordinary |
1 at £1 | Andrew Colin Gibbs 0.98% Ordinary A-j |
1 at £1 | Linda Mae Gibbs 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £14,119 |
Cash | £47,427 |
Current Liabilities | £34,389 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2023 (5 months ago) |
---|---|
Next Return Due | 23 January 2024 (7 months, 2 weeks from now) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
---|---|
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
26 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Director's details changed for Mrs Linda Mae Gibbs on 5 April 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Director's details changed for Andrew Colin Gibbs on 5 April 2016 (2 pages) |
9 January 2017 | Secretary's details changed for Linda Mae Gibbs on 5 April 2016 (1 page) |
9 January 2017 | Director's details changed for Mrs Linda Mae Gibbs on 5 April 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Director's details changed for Andrew Colin Gibbs on 5 April 2016 (2 pages) |
9 January 2017 | Secretary's details changed for Linda Mae Gibbs on 5 April 2016 (1 page) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wo Od, 90 Mitchell Street Glasgow G1 3NQ on 17 February 2012 (1 page) |
17 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wo Od, 90 Mitchell Street Glasgow G1 3NQ on 17 February 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
13 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2007 | Return made up to 09/01/07; full list of members
|
29 January 2007 | Return made up to 09/01/07; full list of members
|
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
27 January 2006 | New director appointed (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
16 March 2004 | Secretary's particulars changed (1 page) |
12 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
5 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Ad 09/01/03--------- £ si [email protected]=101 £ ic 1/102 (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Ad 09/01/03--------- £ si [email protected]=101 £ ic 1/102 (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
9 January 2003 | Incorporation (9 pages) |
9 January 2003 | Incorporation (9 pages) |