Glasgow
G2 8JX
Scotland
Director Name | Debbie Carroll |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2005(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 74 York Street York Street Glasgow G2 8JX Scotland |
Director Name | James Nicol Young |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2005(same day as company formation) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 74 York Street Glasgow G2 8JX Scotland |
Secretary Name | James Nicol Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 York Street Glasgow G2 8JX Scotland |
Director Name | Clare Young |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 74 York Street York Street Glasgow G2 8JX Scotland |
Website | weared8.com |
---|---|
Telephone | 0141 5720810 |
Telephone region | Glasgow |
Registered Address | 74 York Street York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Adrian Carroll 33.33% Ordinary |
---|---|
20 at £1 | James Young 33.33% Ordinary |
10 at £1 | Claire Young 16.67% Ordinary |
10 at £1 | Deborah Carroll 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £509,696 |
Cash | £94,987 |
Current Liabilities | £833,791 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
28 June 2013 | Delivered on: 11 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The basement or lower ground floor premises (including the commercial bin store) of the building 74 york street glasgow GLA174532. Outstanding |
---|---|
17 October 2006 | Delivered on: 25 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 90 mitchell street, glasgow GLA188091. Outstanding |
4 September 2006 | Delivered on: 8 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 September 2020 | Change of details for Mr James Nicol Young as a person with significant control on 22 September 2020 (2 pages) |
---|---|
22 September 2020 | Change of details for Mr James Nicol Young as a person with significant control on 22 September 2020 (2 pages) |
22 September 2020 | Secretary's details changed for James Nicol Young on 22 September 2020 (1 page) |
22 September 2020 | Director's details changed for James Nicol Young on 22 September 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
21 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
28 July 2016 | Termination of appointment of Clare Young as a director on 10 February 2016 (1 page) |
28 July 2016 | Termination of appointment of Clare Young as a director on 10 February 2016 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 October 2014 | Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ to 74 York Street York Street Glasgow G2 8JX on 29 October 2014 (1 page) |
29 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ to 74 York Street York Street Glasgow G2 8JX on 29 October 2014 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 July 2013 | Registration of charge 2902560003 (9 pages) |
11 July 2013 | Registration of charge 2902560003 (9 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Debbie Carroll on 13 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Adrian Carroll on 13 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Clare Young on 13 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Adrian Carroll on 13 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Clare Young on 13 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Debbie Carroll on 13 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 90 mitchell street glasgow G1 3NQ (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 90 mitchell street glasgow G1 3NQ (1 page) |
14 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
14 September 2007 | Location of register of members (1 page) |
14 September 2007 | Location of debenture register (1 page) |
14 September 2007 | Location of debenture register (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 93 hope street glasgow G2 6LD (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 93 hope street glasgow G2 6LD (1 page) |
14 September 2007 | Location of register of members (1 page) |
14 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
10 November 2006 | Return made up to 13/09/06; full list of members (8 pages) |
10 November 2006 | Return made up to 13/09/06; full list of members (8 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 September 2006 | Partic of mort/charge * (3 pages) |
8 September 2006 | Partic of mort/charge * (3 pages) |
7 September 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
7 September 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
13 September 2005 | Incorporation (14 pages) |
13 September 2005 | Incorporation (14 pages) |