Uplawmoor
Glasgow
Lanarkshire
G78 4AG
Scotland
Secretary Name | Mrs Anne Marie Peffer |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 77 Neilston Road Uplawmoor Glasgow East Renfrewshire G78 4AG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 60 other UK companies use this postal address |
3 at £1 | David Peffer 75.00% Ordinary |
---|---|
1 at £1 | Anne Marie Peffer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£593 |
Cash | £80 |
Current Liabilities | £1,553 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
10 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
---|---|
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 December 2009 | Director's details changed for David Peffer on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for David Peffer on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
30 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 January 2008 | Return made up to 27/10/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 January 2007 | Return made up to 27/10/06; full list of members (6 pages) |
12 April 2006 | Ad 07/04/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 16/18 weir street falkirk FK1 1RA (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
27 October 2005 | Incorporation (16 pages) |