Glasgow
G1 3NQ
Scotland
Secretary Name | Miss Emma Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 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 800 other UK companies use this postal address |
1 at £1 | Alasdair Lindsay Thomson 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
27 October 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
28 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
29 October 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
1 November 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 October 2016 | Director's details changed for Mr Alasdair Lindsay Thomson on 5 April 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Alasdair Lindsay Thomson on 5 April 2016 (2 pages) |
28 October 2016 | Secretary's details changed for Miss Emma Thomson on 5 April 2016 (1 page) |
28 October 2016 | Secretary's details changed for Miss Emma Thomson on 5 April 2016 (1 page) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
8 November 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page) |
8 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page) |
8 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 March 2009 | Return made up to 27/10/08; full list of members (3 pages) |
27 March 2009 | Return made up to 27/10/08; full list of members (3 pages) |
26 March 2009 | Director's change of particulars / alasdair thomson / 12/10/2007 (1 page) |
26 March 2009 | Director's change of particulars / alasdair thomson / 12/10/2007 (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: c/o sinclair wood & co c a 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
6 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: c/o sinclair wood & co c a 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
21 March 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
21 March 2007 | Return made up to 27/10/06; full list of members (6 pages) |
21 March 2007 | Return made up to 27/10/06; full list of members (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 February 2006 | Return made up to 27/10/05; full list of members (6 pages) |
20 February 2006 | Return made up to 27/10/05; full list of members (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
5 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: sinclair wood & co c a 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: sinclair wood & co c a 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
27 October 2003 | Secretary resigned;director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Incorporation (9 pages) |
27 October 2003 | Incorporation (9 pages) |
27 October 2003 | Secretary resigned;director resigned (1 page) |