Giffnock
Glasgow
Lanarkshire
G46 6NF
Scotland
Secretary Name | Lizbeth Anne Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bulloch Avenue Glasgow G46 6NF Scotland |
Director Name | Lizbeth Anne Munro |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bulloch Avenue Glasgow G46 6NF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.rensburgsheppards.co.uk |
---|
Registered Address | 10 Bulloch Avenue Giffnock Glasgow G46 6NF Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Year | 2013 |
---|---|
Net Worth | £12,079 |
Cash | £34,987 |
Current Liabilities | £35,409 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 August 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 September 2023 (3 months, 1 week from now) |
17 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
---|---|
14 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
9 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
20 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
12 June 2019 | Registered office address changed from 21 West Nile Street Glasgow Strathclyde G1 2PS to 10 Bulloch Avenue Giffnock Glasgow G46 6NF on 12 June 2019 (1 page) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
14 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 October 2014 | Termination of appointment of Lizbeth Anne Munro as a director on 27 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Lizbeth Anne Munro as a director on 27 October 2014 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Neil Munro on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Lizbeth Anne Munro on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Neil Munro on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Lizbeth Anne Munro on 16 March 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from finlay house 10-14 west nile street glasgow G1 2PP (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from finlay house 10-14 west nile street glasgow G1 2PP (1 page) |
27 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 95 bothwell street glasgow G2 7JZ (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 95 bothwell street glasgow G2 7JZ (1 page) |
15 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 January 2005 | Return made up to 23/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 23/01/05; full list of members (8 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
12 April 2003 | Ad 19/03/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
12 April 2003 | Ad 19/03/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New secretary appointed;new director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New secretary appointed;new director appointed (2 pages) |
5 April 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
5 April 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
23 January 2003 | Incorporation (15 pages) |
23 January 2003 | Incorporation (15 pages) |