Merchant City
Glasgow
G1 5PR
Scotland
Secretary Name | Ryan Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Turnbull Street Glasgow G1 5PR Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Telephone | 0141 4160044 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Annette Ross-craig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,406 |
Cash | £7,935 |
Current Liabilities | £5,014 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Director's details changed for Annette Ross-Craig on 1 January 2016 (2 pages) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Director's details changed for Annette Ross-Craig on 1 January 2014 (2 pages) |
10 April 2014 | Director's details changed for Annette Ross-Craig on 1 January 2014 (2 pages) |
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Termination of appointment of Ryan Ross as a secretary (1 page) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Annette Ross-Craig on 30 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 May 2009 | Return made up to 30/03/09; no change of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 September 2008 | Return made up to 30/03/08; full list of members (6 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: c/o the accountancy & business consultancy LIMITED victoria business centre rochsolloch road airdrie ML6 9BG (1 page) |
12 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: robert pettigrew, accountancy & business consultancy LTD unit 6, victoria business centre bell business park, airdrie (1 page) |
12 March 2005 | Registered office changed on 12/03/05 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 June 2004 | Return made up to 31/03/04; full list of members
|
7 June 2004 | Ad 31/03/03--------- £ si 1@1 (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
31 March 2003 | Incorporation (9 pages) |