Dumbarton
Dunbartonshire
G82 2JX
Scotland
Secretary Name | Nicola MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Miller Court Dumbarton Dunbartonshire G82 2JX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 28 Miller Court Dumbarton G82 2JX Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Dumbarton |
2 at £1 | Nicola Macdonald & David Macdonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,275 |
Cash | £10,706 |
Current Liabilities | £10,271 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
17 November 2023 | Registered office address changed from Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland to 28 Miller Court Dumbarton G82 2JX on 17 November 2023 (1 page) |
27 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 November 2022 | Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 30 November 2022 (1 page) |
18 August 2022 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 18 August 2022 (1 page) |
6 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 26 March 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 May 2010 | Director's details changed for David Macdonald on 2 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for David Macdonald on 2 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for David Macdonald on 2 October 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
29 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
16 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 August 2007 | Return made up to 20/03/07; full list of members (2 pages) |
6 August 2007 | Return made up to 20/03/07; full list of members (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Incorporation (16 pages) |
20 March 2006 | Incorporation (16 pages) |