Glasgow
G5 0YD
Scotland
Secretary Name | Mrs Linda Dow |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2006(same day as company formation) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 15a Rosyth Road Glasgow G5 0YD Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Registered Address | 15a Rosyth Road Glasgow G5 0YD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Frank Dow 50.00% Ordinary |
---|---|
1 at £1 | Linda Dow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344,001 |
Cash | £88,057 |
Current Liabilities | £592,255 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
19 May 2009 | Delivered on: 22 May 2009 Satisfied on: 2 July 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
22 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
11 January 2016 | Statement of capital following an allotment of shares on 19 October 2015
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Statement of capital following an allotment of shares on 19 October 2015
|
23 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Registered office address changed from Accountancy Assured Limited Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Accountancy Assured Limited Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Accountancy Assured Limited Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland on 4 December 2013 (1 page) |
7 November 2013 | Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 7 November 2013 (1 page) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Director's details changed for Mr Frank Dow on 1 April 2011 (2 pages) |
21 February 2012 | Secretary's details changed for Mrs Linda Dow on 1 April 2011 (1 page) |
21 February 2012 | Director's details changed for Mr Frank Dow on 1 April 2011 (2 pages) |
21 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Director's details changed for Mr Frank Dow on 1 April 2011 (2 pages) |
21 February 2012 | Secretary's details changed for Mrs Linda Dow on 1 April 2011 (1 page) |
21 February 2012 | Secretary's details changed for Mrs Linda Dow on 1 April 2011 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
22 January 2010 | Director's details changed for Frank Dow on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Frank Dow on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
9 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (10 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (10 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2008 | Return made up to 12/01/08; full list of members (6 pages) |
7 February 2008 | Return made up to 12/01/08; full list of members (6 pages) |
24 August 2007 | Accounts made up to 31 March 2006 (2 pages) |
24 August 2007 | Accounts made up to 31 March 2006 (2 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page) |
24 July 2007 | Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page) |
26 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 24 skirving street shawlands glasgow G41 3AA (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 24 skirving street shawlands glasgow G41 3AA (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Incorporation (17 pages) |
12 January 2006 | Incorporation (17 pages) |