Glasgow
G2 2RQ
Scotland
Secretary Name | Dr Elisabeth Beresford Burnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Doctor |
Correspondence Address | 146 West Regent Street Glasgow G2 2RQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 May 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £143,970 |
Cash | £144,962 |
Current Liabilities | £3,807 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 July 2015 | Registered office address changed from Thistle House 146 West Regent Street Glasgow G2 2RQ to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 14 July 2015 (2 pages) |
---|---|
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 July 2014 | Director's details changed for Grant Mcdonald Scrimgeour on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Grant Mcdonald Scrimgeour on 8 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Dr Elisabeth Beresford Burnett on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Secretary's details changed for Dr Elisabeth Beresford Burnett on 8 July 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 March 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 11 March 2013 (1 page) |
3 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 July 2009 | Return made up to 24/05/09; full list of members; amend (7 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
23 November 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Incorporation (16 pages) |