Overenoch Road
Eaglesham
Glasgow
G76 0PN
Scotland
Secretary Name | Fiona Allan Leslie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 150 Langlea Avenue Cambuslang Glasgow G72 8SU 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 | Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Fiona Leslie 49.02% Ordinary |
---|---|
50 at £1 | Gillian Elizabeth Macdougall 49.02% Ordinary |
1 at £1 | Fiona Leslie 0.98% Ordinary A-j |
1 at £1 | Gillian Elizabeth Macdougall 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£6,753 |
Cash | £1,860 |
Current Liabilities | £17,585 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 16 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 30 January 2024 (7 months, 3 weeks from now) |
13 April 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
17 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
12 June 2019 | Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT Scotland to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019 (1 page) |
31 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
21 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
30 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
14 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Gillian Elizabeth Macdougall on 12 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Gillian Elizabeth Macdougall on 12 February 2016 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 May 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 21 May 2015 (1 page) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 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) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 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) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 June 2008 | Return made up to 16/01/08; full list of members (4 pages) |
2 June 2008 | Return made up to 16/01/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 March 2007 | Return made up to 16/01/07; full list of members
|
1 March 2007 | Return made up to 16/01/07; full list of members
|
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 April 2005 | Return made up to 16/01/05; full list of members (7 pages) |
22 April 2005 | Return made up to 16/01/05; full list of members (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
17 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
8 May 2003 | Ad 16/01/03--------- £ si [email protected]=101 £ ic 1/102 (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Ad 16/01/03--------- £ si [email protected]=101 £ ic 1/102 (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (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) |
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) |
16 January 2003 | Incorporation (9 pages) |
16 January 2003 | Incorporation (9 pages) |