Glasgow
G2 1BA
Scotland
Director Name | Mrs Anne Margaret Stuart |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 21 July 2005(same day as company formation) |
Role | Care Assistant |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Secretary Name | Tc Young Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Christine Miller |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Registered Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Cassiltoun Housing Association LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Termination of appointment of Christine Miller as a director (1 page) |
28 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
17 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 August 2010 | Director's details changed for Christine Miller on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Teresa Mcgowan on 1 October 2009 (2 pages) |
2 August 2010 | Registered office address changed from C/O Tc Young 7 West George Street Glasgow G2 1BA on 2 August 2010 (1 page) |
2 August 2010 | Secretary's details changed for Tc Young on 1 May 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Tc Young on 1 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Christine Miller on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Anne Margaret Stuart on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Registered office address changed from C/O Tc Young 7 West George Street Glasgow G2 1BA on 2 August 2010 (1 page) |
2 August 2010 | Director's details changed for Anne Margaret Stuart on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Teresa Mcgowan on 1 October 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
18 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 7 west george street glasgow G2 1BA (1 page) |
10 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
25 July 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
25 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 July 2005 | Incorporation (16 pages) |