Glasgow
G33 4EL
Scotland
Secretary Name | Alison Margaret Gibson |
---|---|
Status | Current |
Appointed | 30 June 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Secretary Name | Mr Ewen Moncrieff Scott |
---|---|
Status | Resigned |
Appointed | 16 September 2014(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | C/O Alexander Sloan, 38 Cadogan Street Glasgow G2 7HF Scotland |
Secretary Name | As Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 1 Atholl Place Edinburgh EH3 8HP Scotland |
Registered Address | The Wright Business Centre Lonmay Road Glasgow G33 4EL Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
1 at £1 | Andrew Shearer Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,344,528 |
Gross Profit | £10,592,087 |
Net Worth | -£5,674,518 |
Cash | £2,452,798 |
Current Liabilities | £4,365,697 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
23 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
27 July 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
15 November 2019 | Statement of capital following an allotment of shares on 8 November 2019
|
15 November 2019 | Change of share class name or designation (2 pages) |
15 November 2019 | Resolutions
|
21 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
31 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
25 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
4 January 2018 | Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF to The Wright Business Centre Lonmay Road Glasgow G33 4EL on 4 January 2018 (1 page) |
2 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
24 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 July 2015 | Appointment of Alison Margaret Gibson as a secretary on 30 June 2015 (3 pages) |
17 July 2015 | Appointment of Alison Margaret Gibson as a secretary on 30 June 2015 (3 pages) |
16 July 2015 | Termination of appointment of Ewen Moncrieff Scott as a secretary on 30 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Ewen Moncrieff Scott as a secretary on 30 June 2015 (2 pages) |
24 October 2014 | Appointment of Ewen Scott as a secretary on 26 September 2014
|
24 October 2014 | Termination of appointment of As Secretarial Services Ltd as a secretary on 16 September 2014
|
24 October 2014 | Appointment of Ewen Scott as a secretary on 26 September 2014
|
24 October 2014 | Termination of appointment of As Secretarial Services Ltd as a secretary on 16 September 2014
|
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 September 2014 | Appointment of Mr Ewen Moncrieff Scott as a secretary on 16 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of As Secretarial Services Ltd as a secretary on 16 September 2014 (1 page) |
16 September 2014 | Appointment of Mr Ewen Moncrieff Scott as a secretary on 16 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of As Secretarial Services Ltd as a secretary on 16 September 2014 (1 page) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
23 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Register(s) moved to registered office address (1 page) |
28 July 2011 | Register(s) moved to registered office address (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 August 2010 | Secretary's details changed for As Secretarial Services Ltd on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Andrew Shearer Gibson on 1 January 2010 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Secretary's details changed for As Secretarial Services Ltd on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Andrew Shearer Gibson on 1 January 2010 (2 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Secretary's details changed for As Secretarial Services Ltd on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Andrew Shearer Gibson on 1 January 2010 (2 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
26 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from alexander sloan C.A. 144 west george street glasgow G2 2HG (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from alexander sloan C.A. 144 west george street glasgow G2 2HG (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
4 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
9 December 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
9 December 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
27 July 2005 | Incorporation (12 pages) |
27 July 2005 | Incorporation (12 pages) |