Glasgow
Lanarkshire
G40 5JX
Scotland
Secretary Name | John William Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2003(same day as company formation) |
Role | Credit Maanger |
Country of Residence | United Kingdom |
Correspondence Address | 76 Croftfoot Road Glasgow Lanarkshire G40 5JX Scotland |
Director Name | Marie Walsh |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2003(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 76 Croftfoot Road Glasgow Lanarkshire G44 5JX Scotland |
Director Name | Thomas Connan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 25 Queensby Road Glasgow Lanarkshire G69 6PR Scotland |
Director Name | Mr Sean William Walsh |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 March 2012) |
Role | Royal Mail Employee |
Country of Residence | United Kingdom |
Correspondence Address | 44 Rogart Street Bridgeton Glasgow Lanarkshire G40 2AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 5562222 |
---|---|
Telephone region | Glasgow |
Registered Address | 44 Rogart Street Bridgeton Glasgow Lanarkshire G40 2AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
1 at £1 | Marie Walsh 50.00% Ordinary |
---|---|
1 at £1 | Mr John Walsh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£158,795 |
Cash | £5,150 |
Current Liabilities | £184,546 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 14 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 4 weeks from now) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
18 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
10 May 2012 | Termination of appointment of Sean Walsh as a director (1 page) |
10 May 2012 | Termination of appointment of Sean Walsh as a director (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Appointment of Mr Sean William Walsh as a director (2 pages) |
17 January 2012 | Appointment of Mr Sean William Walsh as a director (2 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 February 2010 | Director's details changed for Marie Walsh on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Marie Walsh on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for John William Walsh on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for John William Walsh on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Marie Walsh on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for John William Walsh on 1 February 2010 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 76 croftfoot road glasgow G44 5JX (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 76 croftfoot road glasgow G44 5JX (1 page) |
6 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
26 May 2006 | Return made up to 14/01/06; full list of members
|
26 May 2006 | Return made up to 14/01/06; full list of members
|
30 March 2006 | Registered office changed on 30/03/06 from: j w moore & co LTD strathclyde business centre carstairs street, glasgow lanarkshire G40 (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: j w moore & co LTD strathclyde business centre carstairs street, glasgow lanarkshire G40 (1 page) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 February 2005 | Return made up to 14/01/05; full list of members
|
28 February 2005 | Return made up to 14/01/05; full list of members
|
24 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
7 July 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
7 July 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | Ad 20/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 January 2003 | Ad 20/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Incorporation (16 pages) |
14 January 2003 | Incorporation (16 pages) |