5 Tassie Street
Glasgow
G41 3PX
Scotland
Secretary Name | Ms Xanthe Jay-Chalmers |
---|---|
Status | Current |
Appointed | 04 November 2012(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Fatima Uygun |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Consultancy |
Correspondence Address | 02.No9 Albert Ave Queens Park Glasgow G42 8RB Scotland |
Secretary Name | Fatima Uygun |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Consultancy |
Correspondence Address | 02.No9 Albert Ave Queens Park Glasgow G42 8RB Scotland |
Secretary Name | James Laurie Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 November 2012) |
Role | Company Director |
Correspondence Address | 39 Cardowan Drive Stepps Glasgow G33 6HQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | George Chalmers 50.00% Ordinary |
---|---|
1 at £1 | James L. Chalmers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,848 |
Cash | £164,426 |
Current Liabilities | £113,629 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
18 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
15 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
12 January 2023 | Registered office address changed from 50 Wellington Street Suite 401-403 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page) |
15 November 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
20 August 2022 | Registered office address changed from C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN Scotland to 50 Wellington Street Suite 401-403 Baltic Chambers Glasgow G2 6HJ on 20 August 2022 (1 page) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
11 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
16 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Registered office address changed from Suite 18 Claymore House 149 Kilmarnock Road Glasgow G41 3JA to C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from Suite 18 Claymore House 149 Kilmarnock Road Glasgow G41 3JA to C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN on 26 January 2017 (1 page) |
31 October 2016 | Administrative restoration application (4 pages) |
31 October 2016 | Annual return made up to 8 May 2016 Statement of capital on 2016-10-31
|
31 October 2016 | Administrative restoration application (4 pages) |
31 October 2016 | Annual return made up to 8 May 2016 Statement of capital on 2016-10-31
|
25 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 June 2013 | Appointment of Ms Xanthe Jay-Chalmers as a secretary (1 page) |
10 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Termination of appointment of James Chalmers as a secretary (1 page) |
10 June 2013 | Appointment of Ms Xanthe Jay-Chalmers as a secretary (1 page) |
10 June 2013 | Termination of appointment of James Chalmers as a secretary (1 page) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for George Chalmers on 14 April 2010 (2 pages) |
14 June 2010 | Director's details changed for George Chalmers on 14 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 July 2009 | Return made up to 15/04/09; full list of members (3 pages) |
14 July 2009 | Return made up to 15/04/09; full list of members (3 pages) |
3 April 2009 | Return made up to 15/04/08; full list of members (3 pages) |
3 April 2009 | Return made up to 15/04/08; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 June 2006 | Return made up to 15/04/06; full list of members (2 pages) |
1 June 2006 | Return made up to 15/04/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
3 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
3 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: top right, 5 tassie street shawlands glasgow G41 3PX (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: top right, 5 tassie street shawlands glasgow G41 3PX (1 page) |
30 June 2004 | Return made up to 15/04/04; full list of members (6 pages) |
30 June 2004 | Return made up to 15/04/04; full list of members (6 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
21 August 2003 | Secretary resigned;director resigned (1 page) |
21 August 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
15 April 2003 | Incorporation (16 pages) |
15 April 2003 | Incorporation (16 pages) |