Glasgow
G12 9AE
Scotland
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Secretary Name | Mr Simon Farrelly |
---|---|
Status | Resigned |
Appointed | 03 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 June 2020) |
Role | Company Director |
Correspondence Address | 3 Grosvenor Crescent Glasgow G12 9AE Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Registered Address | 3 Grosvenor Crescent Glasgow G12 9AE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
90 at £1 | Raymond Farrelly 90.00% Ordinary |
---|---|
10 at £1 | Iain Livingstone 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,279 |
Cash | £2,705 |
Current Liabilities | £11,769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
14 June 2020 | Termination of appointment of Simon Farrelly as a secretary on 14 June 2020 (1 page) |
27 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
1 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
11 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 April 2013 | Registered office address changed from Henderson & Company Accountants Union Street Greenock Renfrewshire PA16 8BG Scotland on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Henderson & Company Accountants Union Street Greenock Renfrewshire PA16 8BG Scotland on 25 April 2013 (1 page) |
13 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
13 April 2013 | Registered office address changed from C/O Ian Henderson Henderson & Company Accountants Union Street Greenock Renfrewshire PA16 8BG Scotland on 13 April 2013 (1 page) |
13 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
13 April 2013 | Registered office address changed from 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW Scotland on 13 April 2013 (1 page) |
13 April 2013 | Registered office address changed from 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW Scotland on 13 April 2013 (1 page) |
13 April 2013 | Registered office address changed from C/O Ian Henderson Henderson & Company Accountants Union Street Greenock Renfrewshire PA16 8BG Scotland on 13 April 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Director's details changed for Raymond Anthony Farrelly on 1 October 2009 (2 pages) |
31 March 2011 | Director's details changed for Raymond Anthony Farrelly on 1 October 2009 (2 pages) |
31 March 2011 | Director's details changed for Raymond Anthony Farrelly on 1 October 2009 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 April 2010 | Director's details changed for Raymond Anthony Farrelly on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Raymond Anthony Farrelly on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Raymond Anthony Farrelly on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Appointment of Mr Simon Farrelly as a secretary (1 page) |
3 November 2009 | Termination of appointment of Macdonalds as a secretary (1 page) |
3 November 2009 | Appointment of Mr Simon Farrelly as a secretary (1 page) |
3 November 2009 | Termination of appointment of Macdonalds as a secretary (1 page) |
30 October 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
29 October 2009 | Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 29 October 2009 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 July 2009 | Return made up to 29/03/09; full list of members (3 pages) |
16 July 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 29/03/08; full list of members (3 pages) |
30 March 2009 | Return made up to 29/03/08; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 July 2008 | Director's change of particulars / raymond farrelly / 14/02/2008 (1 page) |
30 July 2008 | Director's change of particulars / raymond farrelly / 14/02/2008 (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 May 2007 | Return made up to 29/03/07; full list of members (6 pages) |
1 May 2007 | Return made up to 29/03/07; full list of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
25 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
21 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 August 2004 | Resolutions
|
20 August 2004 | Resolutions
|
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
30 July 2004 | Company name changed macnewco one hundred and sixteen LIMITED\certificate issued on 30/07/04 (2 pages) |
30 July 2004 | Company name changed macnewco one hundred and sixteen LIMITED\certificate issued on 30/07/04 (2 pages) |
29 March 2004 | Incorporation (21 pages) |
29 March 2004 | Incorporation (21 pages) |