Newton Mearns
Glasgow
G77 5AJ
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2005) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(1 year, 12 months after company formation) |
Appointment Duration | 11 years (resigned 11 March 2016) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.quarterpastfive.com |
---|
Registered Address | 20 Paidmyre Road, Newton Mearns Glasgow Strathclyde G77 5AJ Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Year | 2013 |
---|---|
Net Worth | -£2,580 |
Cash | £694 |
Current Liabilities | £3,764 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 2 weeks from now) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
19 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 11 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 20 Paidmyre Road, Newton Mearns Glasgow Strathclyde G77 5AJ on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 20 Paidmyre Road, Newton Mearns Glasgow Strathclyde G77 5AJ on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 11 March 2016 (1 page) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 3 May 2013 (2 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
28 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 10/03/07; full list of members (5 pages) |
21 March 2007 | Return made up to 10/03/07; full list of members (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 10/03/05; full list of members (5 pages) |
12 April 2005 | Return made up to 10/03/05; full list of members (5 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 March 2004 | Return made up to 10/03/04; full list of members (5 pages) |
26 March 2004 | Return made up to 10/03/04; full list of members (5 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 33 bothwell street glasgow G2 6NL (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 33 bothwell street glasgow G2 6NL (1 page) |
5 April 2003 | Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2003 | New secretary appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
26 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Company name changed lochaird LIMITED\certificate issued on 25/03/03 (2 pages) |
25 March 2003 | Company name changed lochaird LIMITED\certificate issued on 25/03/03 (2 pages) |
10 March 2003 | Incorporation (16 pages) |
10 March 2003 | Incorporation (16 pages) |