5 Renfield St
Glasgow
G2 5EZ
Scotland
Secretary Name | Fiona Jane White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Kelvinside Gardens Glasgow G20 6BQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Peter J Lawson Rwf House Miller Samuel Hill Brown 5 Renfield St Glasgow G2 5EZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £34,186 |
Cash | £49,120 |
Current Liabilities | £15,337 |
Latest Accounts | 30 April 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 19 April 2023 (overdue) |
21 December 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
---|---|
1 July 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
3 March 2021 | Second filing of Confirmation Statement dated 5 April 2017 (3 pages) |
1 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
17 February 2021 | Notification of Brian James Kelly as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Withdrawal of a person with significant control statement on 1 December 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
5 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
17 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
8 March 2019 | Director's details changed for Brian James Kelly on 8 March 2019 (2 pages) |
30 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
2 June 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 5 April 2017 with updates
|
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Registered office address changed from C/O Peter J Lawson Hill Brown Solicitors 3 Newton Place Glasgow G3 7PU to C/O Peter J Lawson Rwf House Miller Samuel Hill Brown 5 Renfield St Glasgow G2 5EZ on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Registered office address changed from C/O Peter J Lawson Hill Brown Solicitors 3 Newton Place Glasgow G3 7PU to C/O Peter J Lawson Rwf House Miller Samuel Hill Brown 5 Renfield St Glasgow G2 5EZ on 3 May 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Registered office address changed from 43 Kelvinside Gardens Kelvinside Glasgow Strathclyde G20 6BQ on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 43 Kelvinside Gardens Kelvinside Glasgow Strathclyde G20 6BQ on 27 February 2013 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Termination of appointment of Fiona White as a secretary (1 page) |
15 June 2010 | Director's details changed for Brian James Kelly on 5 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Brian James Kelly on 5 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Termination of appointment of Fiona White as a secretary (1 page) |
15 June 2010 | Director's details changed for Brian James Kelly on 5 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
28 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
6 February 2009 | Return made up to 05/04/08; full list of members (3 pages) |
6 February 2009 | Return made up to 05/04/08; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 June 2007 | Return made up to 05/04/07; full list of members (6 pages) |
14 June 2007 | Return made up to 05/04/07; full list of members (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
24 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
11 April 2005 | Ad 05/04/05-05/04/05 £ si [email protected]=99 £ ic 1/100 (2 pages) |
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Ad 05/04/05-05/04/05 £ si [email protected]=99 £ ic 1/100 (2 pages) |
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | New director appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
7 April 2005 | Director resigned (1 page) |
5 April 2005 | Incorporation (15 pages) |
5 April 2005 | Incorporation (15 pages) |