Glasgow
G12 9NJ
Scotland
Secretary Name | Edward Friel |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Finistere Avenue Falkirk FK1 1QP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 36 Kingsborough Gardens Glasgow G12 9NJ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
1 at £1 | Michelle Friel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £394 |
Cash | £2,623 |
Current Liabilities | £20,374 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
26 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
---|---|
19 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-13
|
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Director's details changed for Michelle Friel on 23 December 2012 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 July 2012 | Registered office address changed from Flat 1/1 144 Queen Margaret Drive Glasgow G20 8NY on 27 July 2012 (1 page) |
1 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 April 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Michelle Friel on 23 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 March 2009 | Return made up to 23/12/08; no change of members (10 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
29 May 2007 | Return made up to 23/12/06; full list of members (6 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
10 February 2006 | Return made up to 23/12/05; full list of members (6 pages) |
23 December 2004 | Incorporation (17 pages) |
23 December 2004 | Secretary resigned (1 page) |