Lochwinnoch
PA12 4EX
Scotland
Secretary Name | Lesley Denise Adam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(same day as company formation) |
Role | Lecturer |
Correspondence Address | 10 Harvey Cottages, Harvey Terrace Lochwinnoch Renfrewshire PA12 4EX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O T B Dunn & Co., C.A Albert House 308 Albert Drive Glasgow G41 5RS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
100 at £1 | Mrs Vivien M. Adam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,821 |
Cash | £209 |
Current Liabilities | £13,377 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
---|---|
8 November 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
15 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
5 February 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
22 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
8 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 February 2010 | Director's details changed for Vivien Mabel Adam on 4 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Lesley Denise Adam on 4 February 2010 (1 page) |
17 February 2010 | Director's details changed for Vivien Mabel Adam on 4 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Lesley Denise Adam on 4 February 2010 (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 March 2008 | Return made up to 23/01/08; full list of members (3 pages) |
11 March 2008 | Secretary's change of particulars / lesley adam / 10/03/2008 (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
9 February 2007 | Location of register of members (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: c/o t b dunn & co ca albert house 308 albert drive glasgow G41 5RS (1 page) |
9 February 2007 | Location of debenture register (1 page) |
14 March 2006 | Return made up to 23/01/06; full list of members (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 March 2005 | Return made up to 23/01/05; full list of members (6 pages) |
11 February 2004 | Ad 02/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: albert house 308 albert drive pollokshields G41 5RS (1 page) |
11 February 2004 | Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Incorporation (16 pages) |