Bearsden
Glasgow
G61 4LF
Scotland
Director Name | Mr Michael Thomas |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Nevis Road Bearsden Glasgow G61 4LF Scotland |
Secretary Name | Mr Michael Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Nevis Road Bearsden Glasgow G61 4LF Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 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 | 16 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Margery Thomas 49.02% Ordinary |
---|---|
50 at £1 | Michael Thomas 49.02% Ordinary |
1 at £1 | Margery Thomas 0.98% Employee A-j |
1 at £1 | Michael Thomas 0.98% Employee A-j |
Year | 2014 |
---|---|
Net Worth | £2,043 |
Cash | £7,640 |
Current Liabilities | £31,123 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
---|---|
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 January 2015 | Director's details changed for Michael Thomas on 1 November 2014 (2 pages) |
16 January 2015 | Director's details changed for Michael Thomas on 1 November 2014 (2 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Margery Thomas on 1 November 2014 (2 pages) |
16 January 2015 | Director's details changed for Margery Thomas on 1 November 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 May 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 May 2014 (1 page) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 18 January 2013 (1 page) |
20 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 February 2007 | Return made up to 16/01/07; full list of members
|
8 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | Ad 16/01/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
30 April 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
31 January 2003 | Director resigned (1 page) |
16 January 2003 | Incorporation (9 pages) |