Kirkintilloch
Glasgow
G66 1HN
Scotland
Director Name | Mrs Julie Ann Hamilton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
Secretary Name | Mrs Julie Ann Hamilton |
---|---|
Status | Current |
Appointed | 18 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
Director Name | Ms Anne Coulter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Actors Manager/Agent |
Country of Residence | Scotland |
Correspondence Address | 142 Westerton Avenue Bearsden Glasgow G61 1HR Scotland |
Secretary Name | Mr Ian John Daniel Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 142 Westerton Avenue Glasgow Lanarkshire G61 1HR Scotland |
Website | coultermanagement.com |
---|---|
Telephone | 0141 2044058 |
Telephone region | Glasgow |
Registered Address | 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Gary Hamilton 50.00% Ordinary |
---|---|
500 at £1 | Julie Ann Hamilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,985 |
Cash | £68,167 |
Current Liabilities | £20,853 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
17 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 June 2015 | Registered office address changed from Suite 120 the Pentagon Centre Washington Street Glasgow G3 8AZ to The Pentagon Centre Suite 418, the Pentagon Centre Washington Street Glasgow G3 8AZ on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from Suite 120 the Pentagon Centre Washington Street Glasgow G3 8AZ to The Pentagon Centre Suite 418, the Pentagon Centre Washington Street Glasgow G3 8AZ on 23 June 2015 (1 page) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Registered office address changed from 142 Westerton Ave Glasgow G61 1HR Scotland on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 142 Westerton Ave Glasgow G61 1HR Scotland on 5 April 2013 (1 page) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Registered office address changed from 142 Westerton Ave Glasgow G61 1HR Scotland on 5 April 2013 (1 page) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Termination of appointment of Ian Madden as a secretary (1 page) |
28 January 2013 | Termination of appointment of Anne Coulter as a director (1 page) |
28 January 2013 | Appointment of Mr Gary Hamilton as a director (2 pages) |
28 January 2013 | Termination of appointment of Ian Madden as a secretary (1 page) |
28 January 2013 | Appointment of Mr Gary Hamilton as a director (2 pages) |
28 January 2013 | Termination of appointment of Anne Coulter as a director (1 page) |
28 January 2013 | Appointment of Mrs Julie Ann Hamilton as a secretary (1 page) |
28 January 2013 | Appointment of Mrs Julie Ann Hamilton as a director (2 pages) |
28 January 2013 | Appointment of Mrs Julie Ann Hamilton as a director (2 pages) |
28 January 2013 | Appointment of Mrs Julie Ann Hamilton as a secretary (1 page) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 March 2011 | Registered office address changed from C/O Coulter Management Agency Ltd. Po Box 2830 142 Westerton Ave Glasgow G61 9BQ on 18 March 2011 (1 page) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Registered office address changed from C/O Coulter Management Agency Ltd. Po Box 2830 142 Westerton Ave Glasgow G61 9BQ on 18 March 2011 (1 page) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 March 2010 | Amended accounts made up to 30 April 2009 (4 pages) |
29 March 2010 | Amended accounts made up to 30 April 2009 (4 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Anne Coulter on 6 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Anne Coulter on 6 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Anne Coulter on 6 March 2010 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 October 2009 | Director's details changed for Anne Coulter on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anne Coulter on 6 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from Coulter Management Agency 333 Woodlands Road Glasgow G3 6NG on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Coulter Management Agency 333 Woodlands Road Glasgow G3 6NG on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Anne Coulter on 6 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from Coulter Management Agency 333 Woodlands Road Glasgow G3 6NG on 7 October 2009 (1 page) |
24 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 March 2009 | Secretary's change of particulars / ian madden / 23/03/2009 (1 page) |
23 March 2009 | Secretary's change of particulars / ian madden / 23/03/2009 (1 page) |
23 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
2 May 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
2 May 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
6 March 2006 | Incorporation (15 pages) |
6 March 2006 | Incorporation (15 pages) |