Glasgow
G21 2DJ
Scotland
Director Name | Mr Robert Mitchell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 147 Thomson Street Glasgow G31 1RW Scotland |
Secretary Name | Eileen Prunty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Whittingehame Court 3 Daventry Drive, Kelvindale Glasgow Lanarkshire G12 0BQ Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Mortgages@Albasas (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Albasas 2/2, 147 Thomson Street Glasgow G31 1RW Scotland |
Telephone | 0141 3320411 |
---|---|
Telephone region | Glasgow |
Registered Address | 283 St. Georges Road Woodside Glasgow Lanarkshire G3 6JQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
2 at £1 | Diane Devine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,436 |
Cash | £120 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
16 January 2024 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
28 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 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
|
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 March 2010 | Director's details changed for Diane Devine on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Diane Devine on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Termination of appointment of Eileen Prunty as a secretary (1 page) |
23 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Termination of appointment of Eileen Prunty as a secretary (1 page) |
23 March 2010 | Registered office address changed from Albasas Mr R Mitchell 2/2, 147 Thomson Street Glasgow Lanarkshire G31 1RW Scotland on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Diane Devine on 1 October 2009 (2 pages) |
23 March 2010 | Registered office address changed from Albasas Mr R Mitchell 2/2, 147 Thomson Street Glasgow Lanarkshire G31 1RW Scotland on 23 March 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
31 May 2009 | Return made up to 10/02/09; full list of members (3 pages) |
31 May 2009 | Return made up to 10/02/09; full list of members (3 pages) |
3 March 2008 | Location of debenture register (1 page) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
3 March 2008 | Location of debenture register (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from albasas group 2/2, 147 thomson street glasgow lanarkshire G31 1RW (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from albasas group 2/2, 147 thomson street glasgow lanarkshire G31 1RW (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 December 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
28 December 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
23 April 2007 | Return made up to 10/02/07; full list of members (3 pages) |
23 April 2007 | Return made up to 10/02/07; full list of members (3 pages) |
24 November 2006 | Accounts made up to 28 February 2006 (2 pages) |
24 November 2006 | Accounts made up to 28 February 2006 (2 pages) |
5 April 2006 | Return made up to 10/02/06; full list of members (3 pages) |
5 April 2006 | Return made up to 10/02/06; full list of members (3 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 2/2 147 thomson street c/o albasas glasgow G31 1RW (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 2/2 147 thomson street c/o albasas glasgow G31 1RW (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
3 March 2006 | Company name changed penoct services LTD\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | Company name changed penoct services LTD\certificate issued on 03/03/06 (2 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: the edinburgh office city executive centres 7-9 north st david's street edinburgh EH2 1AW (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: the edinburgh office city executive centres 7-9 north st david's street edinburgh EH2 1AW (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
10 February 2005 | Incorporation (13 pages) |
10 February 2005 | Incorporation (13 pages) |