22 Stockiemuir Avenue Bearsden
Glasgow
G61 3JN
Scotland
Secretary Name | Alexandra Waugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Mar Drive Bearsden Glasgow G61 3LY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.alanwaugh.com |
---|
Registered Address | St. Georges Building C/O Sk & Co Accountants 3rd Floor, 5 St. Vincent Place Glasgow G1 2DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Alan Waugh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,684 |
Cash | £1,886 |
Current Liabilities | £45,339 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
30 December 2020 | Registered office address changed from C/O Riaz Ahmad & Company Ca 96 West Regent Street Glasgow G2 2QD to St. Georges Building C/O Sk & Co Accountants 3rd Floor, 5 st. Vincent Place Glasgow G1 2DH on 30 December 2020 (1 page) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Director's details changed for Alan Waugh on 11 November 2011 (2 pages) |
26 March 2012 | Director's details changed for Alan Waugh on 11 November 2011 (2 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS on 21 July 2011 (2 pages) |
21 July 2011 | Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS on 21 July 2011 (2 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 June 2008 | Director's change of particulars / alan waugh / 24/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / alan waugh / 24/06/2008 (1 page) |
4 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
11 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 166 buchanan street glasgow G1 2LS (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 166 buchanan street glasgow G1 2LS (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
31 May 2005 | Full accounts made up to 31 March 2005 (7 pages) |
31 May 2005 | Full accounts made up to 31 March 2005 (7 pages) |
26 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
26 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 166 buchanan street glasgow G1 2LS (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 166 buchanan street glasgow G1 2LS (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Incorporation (16 pages) |
23 March 2004 | Incorporation (16 pages) |