Glasgow
Lanarkshire
G3 8JQ
Scotland
Secretary Name | Mrs Yildiz Mertcan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 495 St Vincent Street Glasgow G3 8JQ Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 76 Kilbirnie Street Glasgow G5 8JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Year | 2013 |
---|---|
Net Worth | £3,116 |
Cash | £12,994 |
Current Liabilities | £33,751 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
12 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
14 April 2016 | Compulsory strike-off action has been suspended (1 page) |
14 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mehmet Mertcan on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mehmet Mertcan on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mehmet Mertcan on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
19 May 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
23 March 2009 | Amended accounts made up to 31 March 2008 (13 pages) |
23 March 2009 | Amended accounts made up to 31 March 2008 (13 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
11 February 2009 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
11 February 2009 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
28 May 2008 | Return made up to 10/03/08; no change of members (6 pages) |
28 May 2008 | Return made up to 10/03/08; no change of members (6 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 March 2007 | Return made up to 10/03/07; full list of members
|
9 March 2007 | Return made up to 10/03/07; full list of members
|
8 March 2007 | Return made up to 10/03/06; full list of members
|
8 March 2007 | Return made up to 10/03/06; full list of members
|
7 March 2007 | Registered office changed on 07/03/07 from: unit 3 16 cumberland street glasgow G5 9QT (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: unit 3 16 cumberland street glasgow G5 9QT (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 July 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 July 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 May 2005 | Return made up to 10/03/05; full list of members
|
31 May 2005 | Return made up to 10/03/05; full list of members
|
23 April 2004 | Registered office changed on 23/04/04 from: 215 maryhill road glasgow G20 7XJ (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 215 maryhill road glasgow G20 7XJ (1 page) |
23 April 2004 | New director appointed (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: unit 3 16 cumberland street glasgow G5 9QT (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: unit 3 16 cumberland street glasgow G5 9QT (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 215 maryhill road glasgow G20 7XJ (1 page) |
15 March 2004 | New secretary appointed (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 215 maryhill road glasgow G20 7XJ (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New secretary appointed (1 page) |
10 March 2004 | Incorporation (6 pages) |
10 March 2004 | Incorporation (6 pages) |