Glasgow
G42 8RB
Scotland
Secretary Name | Sajida Mahmood |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Albert Avenue Glasgow G42 8RB Scotland |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
Year | 2006 |
---|---|
Net Worth | £113,584 |
Cash | £129,215 |
Current Liabilities | £49,409 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 31 March 2017 (overdue) |
---|
26 October 2022 | Registered office address changed from Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 26 October 2022 (2 pages) |
---|---|
7 June 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
2 July 2007 | Court order notice of winding up (1 page) |
2 July 2007 | Notice of winding up order (1 page) |
2 July 2007 | Notice of winding up order (1 page) |
2 July 2007 | Court order notice of winding up (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 232 argyle street glasgow G2 8HA (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 232 argyle street glasgow G2 8HA (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
17 March 2003 | Incorporation (15 pages) |
17 March 2003 | Incorporation (15 pages) |