Edinburgh
EH4 2HN
Scotland
Secretary Name | Vassiliki Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 January 2022) |
Role | Company Director |
Correspondence Address | 38 Orchard Brae Avenue Edinburgh EH4 2HN Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | www.simplyairlines.com |
---|---|
Email address | [email protected] |
Telephone | 020 36391116 |
Telephone region | London |
Registered Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | John Delendas Mcrobert Ritchie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£370 |
Net Worth | -£422 |
Cash | £2 |
Current Liabilities | £424 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
8 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
14 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
15 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
3 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
12 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
3 January 2017 | Total exemption full accounts made up to 29 February 2016 (4 pages) |
3 January 2017 | Total exemption full accounts made up to 29 February 2016 (4 pages) |
3 June 2016 | Registered office address changed from , 110 Queen Street, Glasgow, G1 3HD, Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from , 110 Queen Street, Glasgow, G1 3HD, Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from , Dalmore House, 310 st Vincent Street, Glasgow, Strathclyde, G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from , Dalmore House, 310 st Vincent Street, Glasgow, Strathclyde, G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page) |
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (4 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (4 pages) |
28 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
27 November 2014 | Total exemption full accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption full accounts made up to 28 February 2014 (4 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption full accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption full accounts made up to 28 February 2012 (4 pages) |
5 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
4 January 2010 | Director's details changed for John Delendas Mcrobert Ritchie on 16 December 2009 (2 pages) |
4 January 2010 | Director's details changed for John Delendas Mcrobert Ritchie on 16 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
30 December 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
8 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
31 December 2008 | Accounts for a dormant company made up to 28 February 2008 (3 pages) |
31 December 2008 | Accounts for a dormant company made up to 28 February 2008 (3 pages) |
22 January 2008 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
22 January 2008 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
11 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Company name changed dalglen (no. 1017) LIMITED\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed dalglen (no. 1017) LIMITED\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Resolutions
|
13 December 2005 | Incorporation (18 pages) |
13 December 2005 | Incorporation (18 pages) |