Glasgow
G2 5JF
Scotland
Secretary Name | Mrs Sheila Louise Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2004(4 days after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mrs Sheila Louise Smith |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(5 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ronaldhsmith.com |
---|---|
Telephone | 0141 5564050 |
Telephone region | Glasgow |
Registered Address | McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ronald Haig Smith 50.00% Ordinary |
---|---|
1 at £1 | Sheila Louise Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140,384 |
Cash | £8,183 |
Current Liabilities | £152,197 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
22 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Sheila Louise Smith as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Sheila Louise Smith as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Sheila Louise Smith as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Ronald Haig Smith as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Ronald Haig Smith as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Ronald Haig Smith as a person with significant control on 5 July 2017 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
2 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 February 2014 | Termination of appointment of Sheila Smith as a director (1 page) |
26 February 2014 | Termination of appointment of Sheila Smith as a director (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 17 July 2012 (1 page) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Ronald Haig Smith on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Sheila Louise Smith on 1 December 2009 (1 page) |
1 December 2009 | Appointment of Mrs Sheila Louise Smith as a director (2 pages) |
1 December 2009 | Secretary's details changed for Sheila Louise Smith on 1 December 2009 (1 page) |
1 December 2009 | Appointment of Mrs Sheila Louise Smith as a director (2 pages) |
1 December 2009 | Director's details changed for Ronald Haig Smith on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Ronald Haig Smith on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Sheila Louise Smith on 1 December 2009 (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 July 2008 | Return made up to 18/06/08; no change of members (6 pages) |
21 July 2008 | Return made up to 18/06/08; no change of members (6 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from c/o mclay mcalister & mcgibbon ch accs 53 bothwell street glasgow G2 6TS (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from c/o mclay mcalister & mcgibbon ch accs 53 bothwell street glasgow G2 6TS (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
11 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
7 December 2005 | Ad 22/06/04--------- £ si 98@1 (2 pages) |
7 December 2005 | Ad 22/06/04--------- £ si 98@1 (2 pages) |
1 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
13 July 2004 | Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
18 June 2004 | Incorporation (9 pages) |
18 June 2004 | Incorporation (9 pages) |