Glasgow
G1 3PT
Scotland
Director Name | Miss Linsey Raybould |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Letting Agent |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Secretary Name | Mrs Nicola Haughey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Mrs Nicola Ann Haughey |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 June 2020) |
Role | Letting Agent |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Registered Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,146 |
Cash | £21,599 |
Current Liabilities | £125,276 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
11 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Termination of appointment of Nicola Haughey as a director on 5 June 2020 (1 page) |
18 June 2020 | Termination of appointment of Nicola Haughey as a secretary on 5 June 2020 (1 page) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
3 December 2018 | Secretary's details changed for Miss Nicola Hughes on 3 December 2018 (1 page) |
3 December 2018 | Director's details changed for Miss Nicola Hughes on 8 October 2016 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
13 December 2017 | Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 September 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Secretary's details changed for Miss Nicola Hughes on 30 November 2015 (1 page) |
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Secretary's details changed for Miss Nicola Hughes on 30 November 2015 (1 page) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Director's details changed for Miss Linsey Ingram on 18 May 2013 (2 pages) |
27 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Miss Linsey Ingram on 18 May 2013 (2 pages) |
27 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 May 2014 | Director's details changed for Elizabeth Margaret Parker on 30 September 2013 (2 pages) |
23 May 2014 | Director's details changed for Elizabeth Margaret Parker on 30 September 2013 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Elizabeth Margaret Parker on 11 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Elizabeth Margaret Parker on 11 March 2013 (2 pages) |
3 April 2013 | Appointment of Miss Linsey Ingram as a director (2 pages) |
3 April 2013 | Appointment of Miss Linsey Ingram as a director (2 pages) |
3 April 2013 | Appointment of Miss Nicola Hughes as a director (2 pages) |
3 April 2013 | Appointment of Miss Nicola Hughes as a director (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Registered office address changed from 149 Dalsetter Avenue Glasgow Strathclyde G15 8TE on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 149 Dalsetter Avenue Glasgow Strathclyde G15 8TE on 20 June 2012 (1 page) |
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 July 2010 | Director's details changed for Elizabeth Margaret Parker on 28 April 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Nicola Hughes on 28 April 2010 (1 page) |
26 July 2010 | Director's details changed for Elizabeth Margaret Parker on 28 April 2010 (2 pages) |
26 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Secretary's details changed for Nicola Hughes on 28 April 2010 (1 page) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 November 2009 | Annual return made up to 28 April 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 28 April 2009 with a full list of shareholders (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
10 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
22 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
22 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
14 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
14 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
30 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
30 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
28 April 2006 | Incorporation (12 pages) |
28 April 2006 | Incorporation (12 pages) |