Newton Mearns
Glasgow
G77 5EA
Scotland
Secretary Name | Anne Finnigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Administrator |
Correspondence Address | 9 Broomvale Drive Newton Mearns Glasgow G77 5NN Scotland |
Secretary Name | Julie Boland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 31 December 2004) |
Role | Administrator |
Correspondence Address | 25 Priorwood Road Newton Mearns Glasgow Lanarkshire G77 6ZZ Scotland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | handheldinvestments.com |
---|---|
Telephone | 0141 6393210 |
Telephone region | Glasgow |
Registered Address | C/O Paterson & Co 223 Ayr Road Newton Mearns Glasgow East Renfrewshire G77 6AH Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stephen John Boland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,418 |
Cash | £21,080 |
Current Liabilities | £17,546 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
17 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
17 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
13 January 2020 | Director's details changed for Mr Stephen John Boland on 12 December 2018 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Secretary's details changed for Anne Finnigan on 9 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Secretary's details changed for Anne Finnigan on 9 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Secretary's details changed for Anne Finnigan on 9 January 2012 (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 February 2010 | Director's details changed for Stephen John Boland on 9 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Stephen John Boland on 9 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Stephen John Boland on 9 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 09/01/08; no change of members (6 pages) |
8 April 2008 | Return made up to 09/01/08; no change of members (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
15 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
24 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
4 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
4 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: paterson & co. 223 ayr road newton mearns glasgow G77 6AH (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: paterson & co. 223 ayr road newton mearns glasgow G77 6AH (1 page) |
8 October 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Incorporation (13 pages) |
9 January 2004 | Incorporation (13 pages) |