Glasgow
Lanarkshire
G69 7XG
Scotland
Secretary Name | Jeanette McDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Burntbroom Glasgow G69 7XG Scotland |
Telephone | 0141 3323336 |
---|---|
Telephone region | Glasgow |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David McDonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,439 |
Cash | £81,535 |
Current Liabilities | £57,598 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
13 September 2011 | Delivered on: 15 September 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 66 bath street, glasgow GLA97485. Outstanding |
---|
13 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
18 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 July 2018 | Satisfaction of charge 1 in full (1 page) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 July 2017 | Registered office address changed from 37 Burntbroom Drive, Baillieston Glasgow Strathclyde G69 7XG to 65 Bath Street Glasgow G2 2BX on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 37 Burntbroom Drive, Baillieston Glasgow Strathclyde G69 7XG to 65 Bath Street Glasgow G2 2BX on 27 July 2017 (1 page) |
11 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
24 August 2007 | Return made up to 10/02/07; full list of members (7 pages) |
24 August 2007 | Return made up to 10/02/07; full list of members (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
17 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
17 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
10 February 2005 | Incorporation (15 pages) |
10 February 2005 | Incorporation (15 pages) |