Flat 2/2
Glasgow
G11 6HU
Scotland
Secretary Name | Joy Canning |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 559 Dumbarton Road Flat 2/2 Glasgow G11 6HU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 18 Nicolson Street Greenock Renfrewshire PA15 1JU Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 5 other UK companies use this postal address |
15 at £1 | Thomas Canning 75.00% Ordinary |
---|---|
5 at £1 | Joy Canning 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £479,754 |
Cash | £167,353 |
Current Liabilities | £133,714 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
13 February 2015 | Delivered on: 16 February 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects known as 18 first avenue, auchinloch, G66 5DT registered in the land register of scotland under title number GLA87319. Outstanding |
---|---|
13 February 2015 | Delivered on: 16 February 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects known as flat 1/4, 81 knightswood road, glasgow, G13 2XF registered in the land register of scotland under title number GLA211122. Outstanding |
9 February 2015 | Delivered on: 10 February 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 November 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
15 June 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
7 August 2022 | Director's details changed for Mr Thomas Patrick Canning on 5 August 2022 (2 pages) |
7 August 2022 | Change of details for Mr Thomas Patrick Canning as a person with significant control on 5 August 2022 (2 pages) |
7 August 2022 | Secretary's details changed for Joy Canning on 5 August 2022 (1 page) |
18 July 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
13 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
14 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
15 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
23 September 2019 | Director's details changed for Mr Thomas Patrick Canning on 15 September 2019 (2 pages) |
23 September 2019 | Secretary's details changed for Joy Canning on 15 September 2019 (1 page) |
13 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
26 June 2018 | Satisfaction of charge SC2846870002 in full (1 page) |
25 June 2018 | Director's details changed for Mr Thomas Patrick Canning on 24 June 2018 (2 pages) |
25 June 2018 | Secretary's details changed for Joy Canning on 24 June 2018 (1 page) |
25 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
2 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 February 2015 | Registration of charge SC2846870002, created on 13 February 2015 (5 pages) |
16 February 2015 | Registration of charge SC2846870003, created on 13 February 2015 (5 pages) |
16 February 2015 | Registration of charge SC2846870003, created on 13 February 2015 (5 pages) |
16 February 2015 | Registration of charge SC2846870002, created on 13 February 2015 (5 pages) |
10 February 2015 | Registration of charge SC2846870001, created on 9 February 2015 (9 pages) |
10 February 2015 | Registration of charge SC2846870001, created on 9 February 2015 (9 pages) |
10 February 2015 | Registration of charge SC2846870001, created on 9 February 2015 (9 pages) |
6 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 November 2013 | Registered office address changed from Morag Love 17 Glenacre Drive Largs KA30 9BH on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Morag Love 17 Glenacre Drive Largs KA30 9BH on 20 November 2013 (1 page) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 May 2010 | Director's details changed for Mr Thomas Patrick Canning on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Thomas Patrick Canning on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mr Thomas Patrick Canning on 1 January 2010 (2 pages) |
27 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
27 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 March 2009 | Return made up to 12/05/08; full list of members (3 pages) |
2 March 2009 | Return made up to 12/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
11 July 2006 | Return made up to 12/05/06; full list of members (2 pages) |
11 July 2006 | Return made up to 12/05/06; full list of members (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Secretary's particulars changed (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Ad 16/05/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Ad 16/05/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Incorporation (16 pages) |
12 May 2005 | Incorporation (16 pages) |