Glasgow
G42 8AA
Scotland
Secretary Name | Mr Bryson Charles |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 11/F 76 Collina Street Glasgow G20 2AX Scotland |
Secretary Name | Bryson & Co (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | Unit F8 10-24 Gairbraid Avenue Maryhill Burgh Halls Glasgow G20 8AX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | academiadesalsa.co.uk |
---|
Registered Address | Bryson & Co Unit F8 Maryhill Burgh Halls 10-24 Gairbraid Avenue Glasgow G20 8YE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Address Matches | 6 other UK companies use this postal address |
5k at £1 | Shannon Shiell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,526 |
Cash | £6,261 |
Current Liabilities | £4,424 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (1 month from now) |
29 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
28 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Secretary's details changed for Bryson & Co on 29 June 2015 (1 page) |
29 June 2015 | Secretary's details changed for Bryson & Co on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Secretary's details changed for Bryson & Co on 30 November 2012 (2 pages) |
3 June 2013 | Registered office address changed from C/O Bryson & Co Unit F8 Maryhill Burgh Halls 10-24 Gairbraid Avenue Glasgow G20 8YE Scotland on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Phoenix House 201 Saint James Road Glasgow G4 Ont on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Phoenix House 201 Saint James Road Glasgow G4 Ont on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from C/O Bryson & Co Unit F8 Maryhill Burgh Halls 10-24 Gairbraid Avenue Glasgow G20 8YE Scotland on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Registered office address changed from C/O Bryson & Co Unit F8 Maryhill Burgh Halls 10-24 Gairbraid Avenue Glasgow G20 8YE Scotland on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Phoenix House 201 Saint James Road Glasgow G4 Ont on 3 June 2013 (1 page) |
3 June 2013 | Secretary's details changed for Bryson & Co on 30 November 2012 (2 pages) |
3 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
2 June 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
2 June 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Director's details changed for Shannon Shiell on 2 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Bryson Charles on 2 October 2009 (1 page) |
22 April 2010 | Secretary's details changed for Bryson Charles on 2 October 2009 (1 page) |
22 April 2010 | Secretary's details changed for Bryson & Co on 2 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Bryson & Co on 2 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Bryson Charles on 2 October 2009 (1 page) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Bryson & Co on 2 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Shannon Shiell on 2 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Shannon Shiell on 2 October 2009 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 November 2009 | Annual return made up to 14 April 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 14 April 2009 with a full list of shareholders (3 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 November 2008 | Return made up to 14/04/08; no change of members (7 pages) |
6 November 2008 | Return made up to 14/04/08; no change of members (7 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 June 2007 | Return made up to 14/04/07; full list of members (7 pages) |
19 June 2007 | Return made up to 14/04/07; full list of members (7 pages) |
25 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
20 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
20 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
24 April 2006 | Return made up to 14/04/06; full list of members
|
24 April 2006 | Return made up to 14/04/06; full list of members
|
5 April 2006 | Ad 30/04/05-30/04/05 £ si 88@1=88 £ ic 2/90 (2 pages) |
5 April 2006 | Ad 30/04/05-30/04/05 £ si 88@1=88 £ ic 2/90 (2 pages) |
14 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
14 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: suite 273 93 hope street glasgow G12 6LD (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: suite 273 93 hope street glasgow G12 6LD (1 page) |
20 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
20 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: central chambers 93 hope street glasgow G2 6LD (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: central chambers 93 hope street glasgow G2 6LD (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
14 April 2004 | Incorporation (16 pages) |
14 April 2004 | Incorporation (16 pages) |