Glasgow
G1 1DA
Scotland
Secretary Name | Anne McPartlin |
---|---|
Status | Current |
Appointed | 18 July 2013(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Suite 2g, 227 Ingram Street Glasgow G1 1DA Scotland |
Director Name | Janice Ross |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Estate Agents |
Country of Residence | Scotland |
Correspondence Address | 208 Main Street Barrhead East Renfrewshire G78 1SN Scotland |
Secretary Name | Douglas Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Graham Place Helensburgh Dunbartonshire G84 9EU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | lettingagentsglasgow.biz |
---|
Registered Address | Suite 2g, 227 Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Scott Hume 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,410 |
Cash | £516 |
Current Liabilities | £3,943 |
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 | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks from now) |
17 July 2013 | Delivered on: 1 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
13 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
12 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
13 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
10 May 2021 | Registered office address changed from C/O Infiniti Properties 1016 Argyle Street Glasgow G3 8LX to Suite 2G, 227 Ingram Street Glasgow G1 1DA on 10 May 2021 (1 page) |
7 May 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 April 2019 | Director's details changed for Mr Scott Alan Hume on 19 December 2018 (2 pages) |
13 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
12 April 2019 | Change of details for Mr Scott Alan Hume as a person with significant control on 19 December 2018 (2 pages) |
12 April 2019 | Change of details for Mr Scott Alan Hume as a person with significant control on 19 December 2018 (2 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Registered office address changed from 137 High Street Glasgow G1 1PH to C/O Infiniti Properties 1016 Argyle Street Glasgow G3 8LX on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 137 High Street Glasgow G1 1PH to C/O Infiniti Properties 1016 Argyle Street Glasgow G3 8LX on 10 November 2014 (1 page) |
5 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
22 August 2013 | Appointment of Anne Mcpartlin as a secretary (1 page) |
22 August 2013 | Appointment of Anne Mcpartlin as a secretary (1 page) |
1 August 2013 | Registration of charge 2828310001 (5 pages) |
1 August 2013 | Registration of charge 2828310001 (5 pages) |
24 July 2013 | Appointment of Mr Scott Alan Hume as a director (2 pages) |
24 July 2013 | Appointment of Mr Scott Alan Hume as a director (2 pages) |
23 July 2013 | Termination of appointment of Janice Ross as a director (1 page) |
23 July 2013 | Termination of appointment of Janice Ross as a director (1 page) |
23 July 2013 | Registered office address changed from 208 Main Street Barrhead East Renfrewshire G78 1SN on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 208 Main Street Barrhead East Renfrewshire G78 1SN on 23 July 2013 (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Director's details changed for Janice Ross on 6 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Janice Ross on 6 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Janice Ross on 6 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 May 2008 | Appointment terminated secretary douglas ross (1 page) |
19 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
19 May 2008 | Appointment terminated secretary douglas ross (1 page) |
19 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
19 May 2008 | Director's change of particulars / janice ross / 06/04/2008 (1 page) |
19 May 2008 | Director's change of particulars / janice ross / 06/04/2008 (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
26 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 25 birgidale road flat 1/2 glasgow G45 9LZ (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 25 birgidale road flat 1/2 glasgow G45 9LZ (1 page) |
31 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
31 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
6 April 2005 | Incorporation (17 pages) |
6 April 2005 | Incorporation (17 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |