90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary Name | George Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Criffell Road North Mount Vernon Glasgow G32 9JB Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Jason Stevenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,596 |
Cash | £2,300 |
Current Liabilities | £14,276 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
---|---|
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 October 2016 | Director's details changed for Mr Jason Stevenson on 20 December 2015 (2 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 February 2009 | Return made up to 09/10/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
30 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
10 March 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (2 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
14 November 2005 | Ad 09/10/04--------- £ si 99@1 (2 pages) |
11 November 2005 | Return made up to 09/10/05; full list of members (6 pages) |
6 June 2005 | Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Company name changed fife uk removals & distribution LTD.\certificate issued on 01/06/05 (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
9 October 2004 | Incorporation (9 pages) |