Glasgow
G3 6EF
Scotland
Director Name | Mrs Carolyn Strawbridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 15 May 2019(13 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Drymen Road Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
Registered Address | Suite 24, Inospace Lightyear Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
2 at £1 | Craig Strawbridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205 |
Current Liabilities | £13,012 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 August 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
21 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
7 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
8 November 2019 | Director's details changed for Mr Craig Strawbridge on 15 May 2019 (2 pages) |
8 November 2019 | Notification of Carolyn Strawbridge as a person with significant control on 15 May 2019 (2 pages) |
8 November 2019 | Appointment of Mrs Carolyn Strawbridge as a director on 15 May 2019 (2 pages) |
4 November 2019 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 4 November 2019 (1 page) |
9 July 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
19 September 2017 | Termination of appointment of Drymen Road Company Secretaries Ltd as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Drymen Road Company Secretaries Ltd as a secretary on 19 September 2017 (1 page) |
8 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
29 April 2014 | Director's details changed for Craig Strawbridge on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Craig Strawbridge on 29 April 2014 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 May 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
30 May 2012 | Secretary's details changed for Drymen Road Company Secretaries Ltd on 12 May 2012 (2 pages) |
30 May 2012 | Secretary's details changed for Drymen Road Company Secretaries Ltd on 12 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 September 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 29 September 2011 (1 page) |
20 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 June 2010 | Director's details changed for Craig Strawbridge on 12 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Craig Strawbridge on 12 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Craig Strawbridge on 12 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Craig Strawbridge on 12 May 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Drymen Road Company Secretaries Ltd on 12 May 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Drymen Road Company Secretaries Ltd on 12 May 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 May 2009 | Return made up to 12/05/09; no change of members (4 pages) |
21 May 2009 | Return made up to 12/05/09; no change of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 July 2008 | Return made up to 12/05/08; no change of members (6 pages) |
14 July 2008 | Return made up to 12/05/08; no change of members (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 June 2007 | Return made up to 12/05/07; full list of members (6 pages) |
4 June 2007 | Return made up to 12/05/07; full list of members (6 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
12 May 2006 | Incorporation (16 pages) |
12 May 2006 | Incorporation (16 pages) |