Milngavie
Glasgow
G62 6BW
Scotland
Secretary Name | Dawn Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2004(same day as company formation) |
Role | Record Production |
Country of Residence | Scotland |
Correspondence Address | 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Director Name | Mr David Livingston |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(2 years after company formation) |
Appointment Duration | 3 years (resigned 05 June 2009) |
Role | Producer/Musician |
Country of Residence | Scotland |
Correspondence Address | 596 Pollokshaws Road Glasgow Lanarkshire G41 2PJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Jon Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £172,363 |
Cash | £1,672 |
Current Liabilities | £9,685 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (1 week, 6 days from now) |
30 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
17 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Director's details changed for Jon Campbell on 6 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Jon Campbell on 6 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Jon Campbell on 6 December 2013 (2 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Secretary's details changed for Dawn Stevenson on 4 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Dawn Stevenson on 4 May 2010 (1 page) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Jon Campbell on 4 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Dawn Stevenson on 4 May 2010 (1 page) |
13 May 2010 | Director's details changed for Jon Campbell on 4 May 2010 (2 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Jon Campbell on 4 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
10 September 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 2/2 10 mcintosh court glasgow strathclyde G31 2HW (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 2/2 10 mcintosh court glasgow strathclyde G31 2HW (1 page) |
5 June 2009 | Appointment terminated director david livingston (1 page) |
5 June 2009 | Appointment terminated director david livingston (1 page) |
3 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 August 2008 | Return made up to 04/05/08; full list of members (3 pages) |
28 August 2008 | Return made up to 04/05/08; full list of members (3 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from 2/1 10 mcintosh court glasgow strathclyde G31 2HW (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 2/1 10 mcintosh court glasgow strathclyde G31 2HW (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 21 park road milngavie east dunbartonshire G61 6PJ (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 21 park road milngavie east dunbartonshire G61 6PJ (1 page) |
12 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
12 June 2007 | Location of register of members (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
4 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Secretary's particulars changed (1 page) |
23 February 2005 | Secretary's particulars changed (1 page) |
22 January 2005 | Registered office changed on 22/01/05 from: norbreck moor road strathblane glasgow G63 9HA (1 page) |
22 January 2005 | Registered office changed on 22/01/05 from: norbreck moor road strathblane glasgow G63 9HA (1 page) |
13 October 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
13 October 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Incorporation (16 pages) |
4 May 2004 | Incorporation (16 pages) |