Glasgow
G12 8HX
Scotland
Secretary Name | Mrs Samantha Cappel |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 593 Great Western Road Glasgow G12 8HX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.achillesheel.co.uk |
---|---|
Telephone | 0141 3425722 |
Telephone region | Glasgow |
Registered Address | 593 Great Western Road Glasgow G12 8HX Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
80 at £1 | Katie Alexander 80.00% Ordinary |
---|---|
10 at £1 | Samantha Cappel 10.00% Ordinary |
10 at £1 | Steven Alexander 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £291,823 |
Cash | £17,170 |
Current Liabilities | £194,110 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
17 March 2023 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to 593 Great Western Road Glasgow G12 8HX on 17 March 2023 (1 page) |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
14 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
7 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
26 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
2 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
10 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
26 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
7 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
19 January 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
23 April 2015 | Secretary's details changed for Samantha Alexander on 31 May 2014 (1 page) |
23 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Secretary's details changed for Samantha Alexander on 31 May 2014 (1 page) |
23 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 July 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
2 September 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
2 September 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
20 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
28 April 2010 | Director's details changed for Katie Alexander on 17 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Samantha Alexander on 17 March 2010 (1 page) |
28 April 2010 | Director's details changed for Katie Alexander on 17 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Samantha Alexander on 17 March 2010 (1 page) |
28 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
3 April 2009 | Director's change of particulars / katie alexander / 17/03/2009 (1 page) |
3 April 2009 | Director's change of particulars / katie alexander / 17/03/2009 (1 page) |
3 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
2 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
23 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Return made up to 17/03/05; full list of members
|
15 April 2005 | Return made up to 17/03/05; full list of members
|
15 April 2005 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
15 April 2004 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Ad 17/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Ad 17/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Incorporation (16 pages) |
17 March 2004 | Incorporation (16 pages) |