Glasgow
G41 1HJ
Scotland
Secretary Name | Sheila Patricia Clink |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Martin Aitken & Co 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Linda Ann Clink 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,731 |
Cash | £78 |
Current Liabilities | £16,508 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (5 months ago) |
---|---|
Next Return Due | 18 July 2024 (7 months, 1 week from now) |
5 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
10 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
4 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
13 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
1 October 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 July 2010 | Director's details changed for Linda Ann Clink on 11 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Linda Ann Clink on 11 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Sheila Patricia Clink on 11 July 2010 (1 page) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Secretary's details changed for Sheila Patricia Clink on 11 July 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 April 2010 | Registered office address changed from 1 Auchrannie Terrace Dundee DD4 7QN Scotland on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from 1 Auchrannie Terrace Dundee DD4 7QN Scotland on 22 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Suite 7 17 Union Street Dundee DD1 4BG United Kingdom on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Suite 7 17 Union Street Dundee DD1 4BG United Kingdom on 20 April 2010 (1 page) |
19 April 2010 | Registered office address changed from Martin Aitken & Co 89 Seaward Street Glasgow Renfrewshire G41 1HJ on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from Martin Aitken & Co 89 Seaward Street Glasgow Renfrewshire G41 1HJ on 19 April 2010 (1 page) |
13 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 September 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 11/07/07; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
27 July 2005 | Ad 11/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Ad 11/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Incorporation (16 pages) |
11 July 2005 | Incorporation (16 pages) |