Ruchill
Glasgow
G20 9NA
Scotland
Secretary Name | Heather Margaret Barbour Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Parkside Gardens Ruchill Glasgow G20 9NA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,792 |
Cash | £1,313 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
7 July 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
7 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
13 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
4 June 2020 | Termination of appointment of Heather Margaret Barbour Callaghan as a secretary on 10 February 2020 (1 page) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 September 2019 | Registered office address changed from 9 Helena Place, Busby Road Clarkston Glasgow G76 7RB to 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 9 September 2019 (1 page) |
12 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
17 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 December 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
4 December 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
7 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
17 February 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
17 February 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
1 April 2014 | Registered office address changed from Suite 3 Midholm 2 Hillview Drive, Clarkston Glasgow East Renfrewshire G76 7HD on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Suite 3 Midholm 2 Hillview Drive, Clarkston Glasgow East Renfrewshire G76 7HD on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Suite 3 Midholm 2 Hillview Drive, Clarkston Glasgow East Renfrewshire G76 7HD on 1 April 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
8 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
8 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Stephen Callaghan on 4 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Stephen Callaghan on 4 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Stephen Callaghan on 4 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow Lanarkshire G46 7BW on 21 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow Lanarkshire G46 7BW on 21 June 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 June 2009 | Return made up to 04/06/09; full list of members (8 pages) |
11 June 2009 | Return made up to 04/06/09; full list of members (8 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 July 2008 | Return made up to 04/06/08; full list of members (6 pages) |
24 July 2008 | Return made up to 04/06/08; full list of members (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 June 2007 | Return made up to 04/06/07; no change of members (6 pages) |
21 June 2007 | Return made up to 04/06/07; no change of members (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
8 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
7 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Incorporation (16 pages) |
4 June 2003 | Incorporation (16 pages) |