Glasgow
Director Name | Deborah Kane |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(1 month after company formation) |
Appointment Duration | 16 years, 11 months (closed 21 March 2023) |
Role | Company Director |
Correspondence Address | Whitegleugh Newton Of Pitcairns Dunning Perthshire PH2 0SL Scotland |
Director Name | Mr Andrew Gordon Stephen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(1 month after company formation) |
Appointment Duration | 16 years, 11 months (closed 21 March 2023) |
Role | Chartered Accountant |
Country of Residence | Glasgow |
Correspondence Address | 13 Florida Drive Glasgow G42 9DN Scotland |
Director Name | Mr Andrew Keith Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Leamington Terrace Edinburgh EH10 4JN Scotland |
Secretary Name | Mr Andrew Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Leamington Terrace Edinburgh EH10 4JN Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
25k at £1 | Mr Andrew Gordon Stephen 28.57% Ordinary |
---|---|
25k at £1 | Mr Andrew Keith Miller 28.57% Ordinary |
25k at £1 | Mr James Shields 28.57% Ordinary |
12.5k at £1 | Ms Deborah Kane 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,993 |
Current Liabilities | £1,624 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 February 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
---|---|
17 March 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
16 March 2020 | Cessation of Andrew Keith Miller as a person with significant control on 16 August 2018 (1 page) |
16 March 2020 | Change of details for Mr Andrew Gordon Stephen as a person with significant control on 16 August 2018 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
16 May 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
12 April 2019 | Confirmation statement made on 23 February 2019 with updates (6 pages) |
4 February 2019 | Termination of appointment of Andrew Keith Miller as a secretary on 10 August 2018 (2 pages) |
4 February 2019 | Termination of appointment of Andrew Keith Miller as a director on 16 August 2018 (1 page) |
4 February 2019 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 15 Cambuslang Road Glasgow G32 8NB on 4 February 2019 (2 pages) |
2 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
17 March 2009 | Director and secretary's change of particulars / andrew miller / 10/07/2008 (1 page) |
17 March 2009 | Return made up to 23/02/09; full list of members (6 pages) |
17 March 2009 | Director's change of particulars / james shields / 12/02/2009 (1 page) |
17 March 2009 | Director and secretary's change of particulars / andrew miller / 10/07/2008 (1 page) |
17 March 2009 | Return made up to 23/02/09; full list of members (6 pages) |
17 March 2009 | Director's change of particulars / james shields / 12/02/2009 (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
7 April 2008 | Return made up to 23/02/08; no change of members (8 pages) |
7 April 2008 | Return made up to 23/02/08; no change of members (8 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
22 May 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
22 May 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | Return made up to 23/02/07; full list of members (7 pages) |
10 May 2007 | Ad 31/03/06--------- £ si 87498@1=87498 £ ic 2/87500 (2 pages) |
10 May 2007 | Nc inc already adjusted 31/03/06 (2 pages) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | Resolutions
|
10 May 2007 | New director appointed (1 page) |
10 May 2007 | Resolutions
|
10 May 2007 | Nc inc already adjusted 31/03/06 (2 pages) |
10 May 2007 | Return made up to 23/02/07; full list of members (7 pages) |
10 May 2007 | Ad 31/03/06--------- £ si 87498@1=87498 £ ic 2/87500 (2 pages) |
23 February 2006 | Incorporation (17 pages) |
23 February 2006 | Incorporation (17 pages) |