Rogart Street Campus
Glasgow
G40 2AA
Scotland
Secretary Name | Mr Edward Neary |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2004(same day as company formation) |
Role | Web Designer |
Correspondence Address | 4 Rogart Street Rogart Street Campus Glasgow G40 2AA Scotland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | kiswebs.net |
---|---|
Telephone | 0141 2550970 |
Telephone region | Glasgow |
Registered Address | 4 Rogart Street Rogart Street Campus Glasgow G40 2AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alan Neary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,851 |
Cash | £14,866 |
Current Liabilities | £24,963 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months from now) |
29 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
7 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
11 October 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
18 February 2021 | Registered office address changed from Savoy Tower, 77 Renfrew Street Glasgow G2 3BZ Scotland to 4 Rogart Street Rogart Street Campus Glasgow G40 2AA on 18 February 2021 (1 page) |
22 October 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
6 October 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
16 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
6 September 2018 | Registered office address changed from 1046-1048 Govan Road Suite 8, Fairfield Shipyard Offices Glasgow G51 4XS Scotland to Savoy Tower, 77 Renfrew Street Glasgow G2 3BZ on 6 September 2018 (1 page) |
28 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
7 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
6 September 2017 | Registered office address changed from 20-23 Woodside Place Glasgow G3 7QF to 1046-1048 Govan Road Suite 8, Fairfield Shipyard Offices Glasgow G51 4XS on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from 20-23 Woodside Place Glasgow G3 7QF to 1046-1048 Govan Road Suite 8, Fairfield Shipyard Offices Glasgow G51 4XS on 6 September 2017 (1 page) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
1 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 April 2014 | Registered office address changed from 5C Firhill House 55-65 Firhill Road Glasgow G20 7BE Scotland on 27 April 2014 (1 page) |
27 April 2014 | Registered office address changed from 5C Firhill House 55-65 Firhill Road Glasgow G20 7BE Scotland on 27 April 2014 (1 page) |
29 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Registered office address changed from 5C Firhill House Firhill Road Glasgow G20 7BE Scotland on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 5C Firhill House Firhill Road Glasgow G20 7BE Scotland on 13 July 2011 (1 page) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
15 September 2010 | Registered office address changed from 7 Lynedoch Crescent Charing Cross Glasgow G3 6DZ on 15 September 2010 (1 page) |
15 September 2010 | Director's details changed for Mr Alan Neary on 25 August 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Mr Edward Neary on 25 August 2010 (1 page) |
15 September 2010 | Director's details changed for Mr Alan Neary on 25 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Registered office address changed from 7 Lynedoch Crescent Charing Cross Glasgow G3 6DZ on 15 September 2010 (1 page) |
15 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Secretary's details changed for Mr Edward Neary on 25 August 2010 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
28 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
5 December 2008 | Secretary's change of particulars / edward neary / 05/12/2008 (2 pages) |
5 December 2008 | Director's change of particulars / alan neary / 05/12/2008 (2 pages) |
5 December 2008 | Director's change of particulars / alan neary / 05/12/2008 (2 pages) |
5 December 2008 | Secretary's change of particulars / edward neary / 05/12/2008 (2 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 October 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 October 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
9 October 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
19 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
7 September 2007 | Return made up to 25/08/07; no change of members
|
7 September 2007 | Return made up to 25/08/07; no change of members
|
26 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
26 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
25 September 2006 | Return made up to 25/08/06; full list of members (6 pages) |
25 September 2006 | Return made up to 25/08/06; full list of members (6 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 223 ayr road newton mearns glasgow G77 6AH (1 page) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 223 ayr road newton mearns glasgow G77 6AH (1 page) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 25/08/05; full list of members
|
7 December 2005 | Return made up to 25/08/05; full list of members
|
16 November 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | New secretary appointed (1 page) |
6 July 2005 | New secretary appointed (1 page) |
6 July 2005 | New director appointed (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 9C millennium court burns street glasgow G4 9SA (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 9C millennium court burns street glasgow G4 9SA (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
25 August 2004 | Incorporation (12 pages) |
25 August 2004 | Incorporation (12 pages) |