Company NameAchilles Heel Limited
DirectorKatie Alexander
Company StatusActive
Company NumberSC265058
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameKatie Alexander
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address593 Great Western Road
Glasgow
G12 8HX
Scotland
Secretary NameMrs Samantha Cappel
NationalityBritish
StatusCurrent
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address593 Great Western Road
Glasgow
G12 8HX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.achillesheel.co.uk
Telephone0141 3425722
Telephone regionGlasgow

Location

Registered Address593 Great Western Road
Glasgow
G12 8HX
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

80 at £1Katie Alexander
80.00%
Ordinary
10 at £1Samantha Cappel
10.00%
Ordinary
10 at £1Steven Alexander
10.00%
Ordinary

Financials

Year2014
Net Worth£291,823
Cash£17,170
Current Liabilities£194,110

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
17 March 2023Registered 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 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
14 June 2022Compulsory strike-off action has been discontinued (1 page)
13 June 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
8 June 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
26 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
2 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
10 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
26 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
9 December 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
19 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
19 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
23 April 2015Secretary's details changed for Samantha Alexander on 31 May 2014 (1 page)
23 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Secretary's details changed for Samantha Alexander on 31 May 2014 (1 page)
23 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
2 September 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
2 September 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
20 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
28 April 2010Director's details changed for Katie Alexander on 17 March 2010 (2 pages)
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Samantha Alexander on 17 March 2010 (1 page)
28 April 2010Director's details changed for Katie Alexander on 17 March 2010 (2 pages)
28 April 2010Secretary's details changed for Samantha Alexander on 17 March 2010 (1 page)
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
3 April 2009Director's change of particulars / katie alexander / 17/03/2009 (1 page)
3 April 2009Director's change of particulars / katie alexander / 17/03/2009 (1 page)
3 April 2009Return made up to 17/03/09; full list of members (3 pages)
3 April 2009Return made up to 17/03/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 April 2008Return made up to 17/03/08; full list of members (3 pages)
2 April 2008Return made up to 17/03/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 March 2007Return made up to 17/03/07; full list of members (3 pages)
28 March 2007Return made up to 17/03/07; full list of members (3 pages)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
23 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 March 2006Return made up to 17/03/06; full list of members (2 pages)
27 March 2006Return made up to 17/03/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2005Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
15 April 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
15 April 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Ad 17/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Ad 17/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
17 March 2004Incorporation (16 pages)
17 March 2004Incorporation (16 pages)