Glasgow
G2 1BP
Scotland
Secretary Name | Belinda McKenna |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 West George Street Glasgow G2 1BP Scotland |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £377 |
Cash | £34,035 |
Current Liabilities | £35,324 |
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 | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
20 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
16 July 2021 | Resolutions
|
30 June 2021 | Registered office address changed from Suite 1.09, Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland to 48 West George Street Glasgow G2 1BP on 30 June 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
21 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
21 June 2021 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to Suite 1.09, Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ on 21 June 2021 (1 page) |
21 August 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 August 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Steven Dominic Mckenna as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Steven Dominic Mckenna as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Steven Dominic Mckenna as a person with significant control on 1 July 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Secretary's details changed for Belinda Mckenna on 1 October 2009 (1 page) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Steven Dominic Mckenna on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Steven Dominic Mckenna on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Belinda Mckenna on 1 October 2009 (1 page) |
13 July 2010 | Secretary's details changed for Belinda Mckenna on 1 October 2009 (1 page) |
13 July 2010 | Director's details changed for Steven Dominic Mckenna on 1 October 2009 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
13 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 114 silverwells house, cadzow street, hamilton lanarkshire ML3 6HP (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 114 silverwells house, cadzow street, hamilton lanarkshire ML3 6HP (1 page) |
6 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 September 2006 | Return made up to 17/06/06; full list of members (2 pages) |
11 September 2006 | Return made up to 17/06/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 July 2005 | Return made up to 17/06/05; full list of members (2 pages) |
25 July 2005 | Return made up to 17/06/05; full list of members (2 pages) |
25 July 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed (1 page) |
24 June 2004 | Return made up to 17/06/04; full list of members
|
24 June 2004 | Return made up to 17/06/04; full list of members
|
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
17 June 2003 | Incorporation (15 pages) |
17 June 2003 | Incorporation (15 pages) |