Glasgow
G21 1HX
Scotland
Secretary Name | Steve Shanks |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Keppochhill Drive Glasgow G21 1HX Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Telephone | 0141 5885988 |
---|---|
Telephone region | Glasgow |
Registered Address | Ist Floor . C/O Malcolm Shepherd & Co Ltd 151 Kirkintilloch Road Glasgow East Dunbartonshire G64 2LS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Year | 2013 |
---|---|
Net Worth | -£19,122 |
Cash | £30,079 |
Current Liabilities | £122,430 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
10 September 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
5 April 2023 | Registered office address changed from 83 Keppochhill Drive Glasgow G21 1HX to Ist Floor . C/O Malcolm Shepherd & Co Ltd 151 Kirkintilloch Road Glasgow East Dunbartonshire G64 2LS on 5 April 2023 (1 page) |
4 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
10 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
26 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
26 January 2017 | Administrative restoration application (3 pages) |
26 January 2017 | Administrative restoration application (3 pages) |
10 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 October 2015 | Director's details changed for James Shanks on 1 June 2015 (2 pages) |
12 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Secretary's details changed for Steve Shanks on 1 June 2015 (1 page) |
12 October 2015 | Director's details changed for James Shanks on 1 June 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Steve Shanks on 1 June 2015 (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for James Shanks on 1 January 2010 (2 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for James Shanks on 1 January 2010 (2 pages) |
10 August 2010 | Director's details changed for James Shanks on 1 January 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
9 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 November 2007 | Return made up to 27/07/07; full list of members (2 pages) |
7 November 2007 | Return made up to 27/07/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 27-29 warroch street finnieston glasgow G3 8BL (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 27-29 warroch street finnieston glasgow G3 8BL (1 page) |
15 September 2006 | Return made up to 27/07/06; full list of members
|
15 September 2006 | Return made up to 27/07/06; full list of members
|
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
20 October 2005 | Return made up to 27/07/05; full list of members
|
20 October 2005 | Return made up to 27/07/05; full list of members
|
5 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
7 September 2004 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
7 September 2004 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Resolutions
|
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Resolutions
|
4 August 2004 | Director resigned (1 page) |
27 July 2004 | Incorporation (16 pages) |
27 July 2004 | Incorporation (16 pages) |