Glasgow
G53 7GN
Scotland
Director Name | Mr Craig Albert Smith |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Townhead Road Newton Mearns Glasgow G76 6AG Scotland |
Secretary Name | Mr Craig Albert Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Townhead Road Newton Mearns Glasgow G76 6AG Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | remax-platinum.co.uk |
---|
Registered Address | 157 Kilmarnock Road Glasgow G41 3JE Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Craig Albert Smith 50.00% Ordinary |
---|---|
500 at £1 | Gregor Cope 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,766 |
Cash | £14,764 |
Current Liabilities | £34,423 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 1 day from now) |
20 October 2004 | Delivered on: 23 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
7 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
27 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
18 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 August 2015 | Amended total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 August 2015 | Amended total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
27 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
17 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
29 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Gregor Cope on 29 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Craig Albert Smith on 29 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Gregor Cope on 29 April 2010 (2 pages) |
29 June 2010 | Registered office address changed from 157 Kilmarnock Road Glasgow G41 3JE Scotland on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 157 Kilmarnock Road Glasgow G41 3JE Scotland on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Craig Albert Smith on 29 April 2010 (2 pages) |
29 June 2010 | Registered office address changed from 1063 Pollokshaws Road Shawlands Glasgow G41 3YF on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Registered office address changed from 1063 Pollokshaws Road Shawlands Glasgow G41 3YF on 29 June 2010 (1 page) |
14 December 2009 | Total exemption full accounts made up to 30 April 2009 (16 pages) |
14 December 2009 | Total exemption full accounts made up to 30 April 2009 (16 pages) |
10 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
10 June 2009 | Director and secretary's change of particulars / craig smith / 13/06/2008 (1 page) |
10 June 2009 | Director and secretary's change of particulars / craig smith / 13/06/2008 (1 page) |
10 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
14 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
14 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
24 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
24 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
3 September 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
3 September 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
23 July 2007 | Return made up to 29/04/07; full list of members (2 pages) |
23 July 2007 | Return made up to 29/04/07; full list of members (2 pages) |
26 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
26 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
31 July 2006 | Return made up to 29/04/06; full list of members (2 pages) |
31 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2006 | Return made up to 29/04/06; full list of members (2 pages) |
31 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
26 May 2005 | Return made up to 29/04/05; full list of members
|
26 May 2005 | Return made up to 29/04/05; full list of members
|
3 March 2005 | Registered office changed on 03/03/05 from: 21 ballochmyle drive crookston glasgow G53 7GN (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 21 ballochmyle drive crookston glasgow G53 7GN (1 page) |
23 October 2004 | Partic of mort/charge * (3 pages) |
23 October 2004 | Partic of mort/charge * (3 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: c/o first scottish formation services LTD. Bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: c/o first scottish formation services LTD. Bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
29 April 2004 | Incorporation (14 pages) |
29 April 2004 | Incorporation (14 pages) |