Clarkston
Glasgow
G76 7UH
Scotland
Director Name | Mr Stephen Middleton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Creative Director |
Correspondence Address | Flat 7,71 Lancefield Quay Glasgow G3 8HA Scotland |
Director Name | Mr Geoffrey Damien Montford |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95 Millbrae Road Glasgow Lanarkshire G42 9UP Scotland |
Secretary Name | Mr Geoffrey Damien Montford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Millbrae Road Glasgow Lanarkshire G42 9UP Scotland |
Director Name | Nicholas Middleton |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2010) |
Role | Recruitment Consultant |
Correspondence Address | 17/2 Orchard Brae Gardens Edinburgh Midlothian EH4 2HQ Scotland |
Secretary Name | Nicholas Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 August 2005) |
Role | Recruitment Consultant |
Correspondence Address | Basement Flat 16 Saxe Coburg Street Edinburgh Midlothian EH3 5BW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Room 1 59 Admiral Street Glasgow G41 1HP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
2 at £1 | Steven Middleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64 |
Current Liabilities | £3,148 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
31 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
---|---|
26 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (11 pages) |
23 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
6 May 2015 | Director's details changed for Steven Middleton on 23 April 2015 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
29 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
5 December 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
29 November 2013 | Director's details changed for Steven Middleton on 1 July 2013 (5 pages) |
29 November 2013 | Registered office address changed from 747 Victoria Road Po Box 7515 Glasgow Strathclyde G41 3ZW on 29 November 2013 (3 pages) |
29 November 2013 | Director's details changed for Steven Middleton on 1 July 2013 (5 pages) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2012 | Director's details changed for Steven Middleton on 1 July 2012 (5 pages) |
29 November 2012 | Director's details changed for Steven Middleton on 1 July 2012 (5 pages) |
29 November 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (15 pages) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (14 pages) |
18 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
29 November 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (25 pages) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Appointment of Steven Middleton as a director (6 pages) |
4 June 2010 | Termination of appointment of Nicholas Middleton as a director (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2010 | Annual return made up to 21 July 2009 with a full list of shareholders (10 pages) |
29 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
31 March 2009 | Return made up to 21/07/08; full list of members (10 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 747 victoria road po box 7513 glasgow strathclyde G41 3ZW (1 page) |
14 October 2008 | Appointment terminated director and secretary geoffrey montford (1 page) |
14 October 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 29 muirhouse street glasgow strathclyde G41 1QD (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: flat 3/2, 49 tassie street glasgow lanarkshire G41 3QG (1 page) |
15 August 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
15 August 2007 | Return made up to 21/07/07; full list of members
|
13 September 2006 | Return made up to 21/07/06; full list of members
|
6 September 2005 | Return made up to 21/07/05; full list of members (7 pages) |
5 September 2005 | Secretary resigned (1 page) |
16 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
16 August 2005 | Ad 01/08/05-01/08/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
3 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Incorporation (17 pages) |