Glasgow
G2 2RQ
Scotland
Secretary Name | West George Street Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 months (closed 23 May 2022) |
Correspondence Address | 216 West George Street Glasgow Lanarkshire G2 2PQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Gilliland Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 216 West George Street Glasgow Lanarkshire G2 2PQ Scotland |
Telephone | 0141 2258555 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | West George Street Nominees LTD 50.00% Ordinary |
---|---|
50 at £1 | Elizabeth Burnett 25.00% Ordinary |
50 at £1 | Grant Scrimgeour 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,318 |
Cash | £64,748 |
Current Liabilities | £730 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
---|---|
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 July 2014 | Director's details changed for Grant Mcdonald Scrimgeour on 8 July 2014 (2 pages) |
9 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Grant Mcdonald Scrimgeour on 8 July 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 2 April 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2010 | Secretary's details changed for West George Street Nominees Limited on 2 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Secretary's details changed for West George Street Nominees Limited on 2 June 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
7 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
17 June 2008 | Gbp ic 300/200\14/05/08\gbp sr 100@1=100\ (1 page) |
6 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
6 June 2007 | Ad 11/05/07--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
17 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Incorporation (16 pages) |