Glasgow
G2 5QY
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Hardie Caldwell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Registered Address | Bannerman Johnstone Maclay Ltd 213 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
75 at £1 | Martin John Macguire 75.00% Ordinary |
---|---|
25 at £1 | Hilary Janet Macguire 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,086 |
Cash | £58,295 |
Current Liabilities | £23,840 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
22 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
20 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
6 September 2022 | Amended total exemption full accounts made up to 31 December 2021 (8 pages) |
2 August 2022 | Director's details changed for Martin John Macguire on 1 August 2022 (2 pages) |
2 August 2022 | Change of details for Mrs Hilary Macguire as a person with significant control on 1 August 2022 (2 pages) |
2 August 2022 | Change of details for Cmr Martin John Macguire as a person with significant control on 1 August 2022 (2 pages) |
8 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
1 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 March 2017 | Termination of appointment of Hardie Caldwell Secretaries Limited as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Hardie Caldwell Secretaries Limited as a secretary on 31 March 2017 (1 page) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
22 August 2016 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to Bannerman Johnstone Maclay Ltd 213 st. Vincent Street Glasgow G2 5QY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to Bannerman Johnstone Maclay Ltd 213 st. Vincent Street Glasgow G2 5QY on 22 August 2016 (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
14 January 2014 | Secretary's details changed for Hardie Caldwell Secretaries Limited on 1 August 2013 (1 page) |
14 January 2014 | Secretary's details changed for Hardie Caldwell Secretaries Limited on 1 August 2013 (1 page) |
14 January 2014 | Secretary's details changed for Hardie Caldwell Secretaries Limited on 1 August 2013 (1 page) |
31 July 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Secretary's details changed for Graham Secretaries Limited on 2 August 2012 (1 page) |
15 January 2013 | Secretary's details changed for Graham Secretaries Limited on 2 August 2012 (1 page) |
15 January 2013 | Secretary's details changed for Graham Secretaries Limited on 2 August 2012 (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Secretary's details changed for Graham Secretaries Limited on 14 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Martin John Macguire on 14 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Graham Secretaries Limited on 14 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Martin John Macguire on 14 January 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Ad 14/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 2005 | Ad 14/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
15 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Incorporation (16 pages) |
14 January 2005 | Incorporation (16 pages) |