Glasgow
G41 4EW
Scotland
Secretary Name | Mr Wan Ming Tung |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Springkell Avenue Glasgow G41 4EW Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 40 Clarendon Place Glasgow G20 7PZ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £150,703 |
Cash | £3,716 |
Current Liabilities | £100,168 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
22 October 2004 | Delivered on: 27 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 bluebell gardens, castlemilk, glasgow. Outstanding |
---|---|
12 March 2004 | Delivered on: 23 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 216 kingsacre road, glasgow (title number GLA49846). Outstanding |
12 March 2004 | Delivered on: 23 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 174 kingsbridge drive, glasgow (title number GLA72457). Outstanding |
6 February 2004 | Delivered on: 12 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 clarendon place, glasgow. Outstanding |
6 January 2004 | Delivered on: 9 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 November 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
4 November 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
14 August 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
29 November 2016 | Registered office address changed from 9 Royal Crescent Glasgow G3 7SP to 40 Clarendon Place Glasgow G20 7PZ on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from 9 Royal Crescent Glasgow G3 7SP to 40 Clarendon Place Glasgow G20 7PZ on 29 November 2016 (2 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 October 2011 | Director's details changed for Mrs Mok Lan Tung on 27 September 2011 (2 pages) |
20 October 2011 | Director's details changed for Mrs Mok Lan Tung on 27 September 2011 (2 pages) |
20 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Secretary's details changed for Wan Ming Tung on 27 September 2011 (1 page) |
20 October 2011 | Secretary's details changed for Wan Ming Tung on 27 September 2011 (1 page) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (14 pages) |
29 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (14 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 January 2009 | Return made up to 27/09/08; no change of members (4 pages) |
19 January 2009 | Return made up to 27/09/08; no change of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 November 2007 | Return made up to 27/09/07; no change of members (6 pages) |
21 November 2007 | Return made up to 27/09/07; no change of members (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
27 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
24 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
27 October 2004 | Partic of mort/charge * (3 pages) |
27 October 2004 | Partic of mort/charge * (3 pages) |
26 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
26 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
23 March 2004 | Partic of mort/charge * (5 pages) |
23 March 2004 | Partic of mort/charge * (5 pages) |
23 March 2004 | Partic of mort/charge * (5 pages) |
23 March 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
9 January 2004 | Partic of mort/charge * (6 pages) |
9 January 2004 | Partic of mort/charge * (6 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
27 September 2003 | Incorporation (15 pages) |
27 September 2003 | Incorporation (15 pages) |