Glasgow
G1 3NQ
Scotland
Secretary Name | Mrs Linda Flint |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 John Lang Street Johnstone Renfrewshire PA5 8HL Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark Flint 33.33% Ordinary A-j |
---|---|
1 at £1 | William Flint 33.33% Ordinary |
1 at £1 | William Flint 33.33% Ordinary A-j |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
24 November 2020 | Notification of Linda Flint as a person with significant control on 20 August 2020 (2 pages) |
---|---|
24 November 2020 | Change of details for Mr William Flint as a person with significant control on 20 August 2020 (2 pages) |
20 November 2020 | Sub-division of shares on 20 August 2020 (4 pages) |
19 November 2020 | Purchase of own shares. (3 pages) |
19 November 2020 | Cancellation of shares. Statement of capital on 20 August 2020
|
11 November 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
4 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 August 2016 | Director's details changed for William Flint on 5 April 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
16 August 2016 | Director's details changed for William Flint on 5 April 2016 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 22 August 2012 (1 page) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 22 August 2012 (1 page) |
16 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 36 john lang street johnstone PA5 8HL (1 page) |
18 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 36 john lang street johnstone PA5 8HL (1 page) |
24 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 August 2007 | Return made up to 14/08/07; full list of members (6 pages) |
24 August 2007 | Return made up to 14/08/07; full list of members (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
12 September 2006 | Return made up to 14/08/06; full list of members (6 pages) |
12 September 2006 | Return made up to 14/08/06; full list of members (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 February 2005 | Ad 17/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 February 2005 | Ad 17/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 October 2004 | Return made up to 14/08/04; full list of members (6 pages) |
22 October 2004 | Return made up to 14/08/04; full list of members (6 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
14 August 2003 | Incorporation (9 pages) |
14 August 2003 | Incorporation (9 pages) |