Glasgow
G41 4RN
Scotland
Secretary Name | Mrs Susan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(4 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 26 May 2015) |
Role | Beauty Consultant |
Country of Residence | Scotland |
Correspondence Address | 74 Terregles Drive Glasgow G41 4RN Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 74 Terregles Drive Glasgow G41 4RN Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
1 at £1 | Steven Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,256 |
Current Liabilities | £2,870 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (3 days from now) |
30 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
10 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
4 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
26 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Steven Stewart on 26 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Steven Stewart on 26 April 2016 (2 pages) |
26 May 2015 | Termination of appointment of Susan Stewart as a secretary on 26 May 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 May 2015 | Termination of appointment of Susan Stewart as a secretary on 26 May 2015 (1 page) |
26 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
3 November 2014 | Registered office address changed from 14 Nairn Way, Carrickstone Vale Cumbernauld Glasgow G68 0HX to 74 Terregles Drive Glasgow G41 4RN on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 14 Nairn Way, Carrickstone Vale Cumbernauld Glasgow G68 0HX to 74 Terregles Drive Glasgow G41 4RN on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 14 Nairn Way, Carrickstone Vale Cumbernauld Glasgow G68 0HX to 74 Terregles Drive Glasgow G41 4RN on 3 November 2014 (1 page) |
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 May 2010 | Director's details changed for Steven Stewart on 24 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Secretary's details changed for Susan Stewart on 24 April 2010 (1 page) |
14 May 2010 | Director's details changed for Steven Stewart on 24 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Secretary's details changed for Susan Stewart on 24 April 2010 (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
22 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Return made up to 25/04/08; full list of members (3 pages) |
17 March 2009 | Return made up to 25/04/08; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
26 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
25 August 2006 | Return made up to 25/04/06; full list of members (6 pages) |
25 August 2006 | Return made up to 25/04/06; full list of members (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
12 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
12 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
12 March 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
12 March 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 May 2004 | Return made up to 25/04/04; full list of members
|
19 May 2004 | Return made up to 25/04/04; full list of members
|
13 May 2003 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
25 April 2003 | Incorporation (9 pages) |
25 April 2003 | Incorporation (9 pages) |