Glasgow
G2 6LD
Scotland
Director Name | Robert McFadyen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | 115 Bath Street Glasgow G2 2SZ Scotland |
Secretary Name | Iris McFadyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 56a Rhindmuir Road Glasgow G69 6AZ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Iris Mcfadyen 50.00% Ordinary |
---|---|
1 at £1 | Robert Mcfadyen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,873 |
Cash | £11,123 |
Current Liabilities | £9,169 |
Latest Accounts | 27 April 2019 (5 years ago) |
---|---|
Next Accounts Due | 27 April 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 27 April |
Latest Return | 28 April 2021 (3 years ago) |
---|---|
Next Return Due | 12 May 2022 (overdue) |
9 October 2017 | Total exemption full accounts made up to 27 April 2017 (6 pages) |
---|---|
20 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 27 April 2016 (4 pages) |
21 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
23 January 2016 | Total exemption small company accounts made up to 27 April 2015 (5 pages) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 January 2015 | Total exemption small company accounts made up to 27 April 2014 (5 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
6 March 2014 | Registered office address changed from 56a Rhindmuir Road Baillieston Glasgow G69 6AZ Scotland on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 56a Rhindmuir Road Baillieston Glasgow G69 6AZ Scotland on 6 March 2014 (1 page) |
28 January 2014 | Registered office address changed from 34 Flat 3/2 Mcphail Street Glasgow G40 1AN Scotland on 28 January 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 27 April 2013 (3 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 27 April 2012 (4 pages) |
17 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 27 April 2011 (4 pages) |
5 August 2011 | Director's details changed for Robert Mcfadyen on 1 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Robert Mcfadyen on 1 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 56a Rhindmuir Road Glasgow G69 6AZ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 56a Rhindmuir Road Glasgow G69 6AZ on 5 August 2011 (1 page) |
5 August 2011 | Termination of appointment of Iris Mcfadyen as a secretary (1 page) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 27 April 2010 (3 pages) |
24 June 2010 | Director's details changed for Robert Mcfadyen on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Robert Mcfadyen on 1 January 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 27 April 2009 (3 pages) |
9 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
8 December 2008 | Return made up to 28/04/08; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 27 April 2008 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 27 April 2007 (4 pages) |
17 July 2007 | Return made up to 28/04/07; no change of members (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 27 April 2006 (4 pages) |
5 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 27 April 2005 (4 pages) |
2 June 2005 | Accounting reference date shortened from 30/04/05 to 27/04/05 (1 page) |
25 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
3 May 2004 | Director resigned (1 page) |
3 May 2004 | Secretary resigned (1 page) |
3 May 2004 | Director resigned (1 page) |
28 April 2004 | Incorporation (15 pages) |