Glasgow
G3 7NG
Scotland
Secretary Name | Glenda Lornue Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Gallone & Co. 14 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
98 at £1 | Frank Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,998 |
Cash | £9,449 |
Current Liabilities | £17,029 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
28 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
27 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 November 2019 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to Gallone & Co. 14 Newton Place Glasgow G3 7PY on 20 November 2019 (1 page) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 July 2013 | Registered office address changed from 24 Sandyford Place Glasgow G3 7NG on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 24 Sandyford Place Glasgow G3 7NG on 30 July 2013 (1 page) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Frank Murray on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Frank Murray on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Glenda Lornue Murray on 17 March 2010 (1 page) |
17 March 2010 | Secretary's details changed for Glenda Lornue Murray on 17 March 2010 (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
31 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
13 July 2007 | Return made up to 25/07/06; no change of members (6 pages) |
13 July 2007 | Return made up to 25/07/06; no change of members (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
10 June 2005 | Accounts made up to 31 March 2004 (1 page) |
10 June 2005 | Accounts made up to 31 March 2004 (1 page) |
4 May 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 May 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
26 July 2004 | Return made up to 25/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 25/07/04; full list of members (6 pages) |
10 February 2004 | Ad 28/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Ad 28/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
25 July 2003 | Incorporation (16 pages) |
25 July 2003 | Incorporation (16 pages) |