Glasgow
G2 5JF
Scotland
Secretary Name | Mr Michael Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 139 Newtyle Road Paisley Renfrewshire PA1 3LE Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 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 | 26 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 | William Charles Hutchison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,681 |
Current Liabilities | £87,645 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
23 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
6 November 2017 | Director's details changed for Mr William Charles Hutchison on 31 October 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
6 November 2017 | Director's details changed for Mr William Charles Hutchison on 31 October 2017 (2 pages) |
6 November 2017 | Change of details for Mr William Charles Hutchison as a person with significant control on 31 October 2017 (2 pages) |
6 November 2017 | Change of details for Mr William Charles Hutchison as a person with significant control on 31 October 2017 (2 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 November 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Ll 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 22 November 2012 (1 page) |
22 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Ll 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 22 November 2012 (1 page) |
22 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 July 2011 | Director's details changed for Mr William Charles Hutchison on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr William Charles Hutchison on 12 July 2011 (2 pages) |
16 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Termination of appointment of Michael Loftus as a secretary (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Termination of appointment of Michael Loftus as a secretary (1 page) |
11 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for William Charles Hutchison on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for William Charles Hutchison on 11 January 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 February 2009 | Return made up to 26/10/08; full list of members (3 pages) |
11 February 2009 | Return made up to 26/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
6 December 2007 | Return made up to 26/10/07; no change of members (6 pages) |
6 December 2007 | Return made up to 26/10/07; no change of members (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 February 2007 | Return made up to 26/10/06; full list of members (6 pages) |
7 February 2007 | Return made up to 26/10/06; full list of members (6 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 February 2006 | Return made up to 26/10/05; full list of members (6 pages) |
21 February 2006 | Return made up to 26/10/05; full list of members (6 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
26 October 2004 | Incorporation (9 pages) |
26 October 2004 | Incorporation (9 pages) |