Bearsden
Glasgow
Strathclyde
G61 1LD
Scotland
Secretary Name | Daniel Carlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2003(1 day after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 76 Spey Road Bearsden Glasgow Strathclyde G61 1LD Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Telephone | 0141 9424151 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit 3 / 4 110a Maxwell Ave Bearsden Glasgow G61 1HU Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
Year | 2013 |
---|---|
Net Worth | -£4,052 |
Cash | £2,520 |
Current Liabilities | £16,919 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 11 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 25 February 2024 (overdue) |
13 March 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
---|---|
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
22 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 February 2015 | Register inspection address has been changed to 76 Spey Road Bearsden Glasgow Strathclyde G61 1LD (1 page) |
12 February 2015 | Register inspection address has been changed to 76 Spey Road Bearsden Glasgow Strathclyde G61 1LD (1 page) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for Brenda Carlin on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Brenda Carlin on 11 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 May 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
17 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 March 2010 | Director's details changed for Brenda Carlin on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Brenda Carlin on 29 March 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 November 2009 | Annual return made up to 17 February 2009 with a full list of shareholders (3 pages) |
22 November 2009 | Annual return made up to 17 February 2009 with a full list of shareholders (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Return made up to 17/02/08; full list of members (3 pages) |
4 December 2008 | Return made up to 17/02/08; full list of members (3 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from unit 7, 110A maxwell ave bearsden glasgow G61 1HU (1 page) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from unit 7, 110A maxwell ave bearsden glasgow G61 1HU (1 page) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Location of debenture register (1 page) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 August 2007 | Return made up to 17/02/07; full list of members (6 pages) |
27 August 2007 | Return made up to 17/02/07; full list of members (6 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 June 2006 | Return made up to 17/02/06; full list of members (6 pages) |
7 June 2006 | Return made up to 17/02/06; full list of members (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
13 September 2005 | Return made up to 17/02/05; full list of members (6 pages) |
13 September 2005 | Return made up to 17/02/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
29 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
29 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
19 February 2003 | New director appointed (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New secretary appointed (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (1 page) |
17 February 2003 | Incorporation (15 pages) |
17 February 2003 | Incorporation (15 pages) |