90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary Name | Ms Ruth Jennifer Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Shawn Fleming 98.04% Ordinary |
---|---|
1 at £1 | Ruth Jennifer Williams 0.98% Ordinary A-j |
1 at £1 | Shawn Fleming 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £1,824 |
Cash | £21,621 |
Current Liabilities | £20,460 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
18 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
7 November 2017 | Change of details for Mr Shawn Fleming as a person with significant control on 30 June 2017 (2 pages) |
7 November 2017 | Change of details for Mr Shawn Fleming as a person with significant control on 30 June 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 June 2017 | Notification of Ruth Jennifer Williams as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Shawn Fleming as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Ruth Jennifer Williams as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Shawn Fleming as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 June 2016 | Secretary's details changed for Ms Ruth Jennifer Williams on 20 June 2016 (1 page) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Secretary's details changed for Ms Ruth Jennifer Williams on 20 June 2016 (1 page) |
28 June 2016 | Director's details changed for Shawn Fleming on 20 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Shawn Fleming on 20 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
3 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 April 2013 | Secretary's details changed for Ms Ruth Jennifer Williams on 24 April 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Ms Ruth Jennifer Williams on 24 April 2013 (2 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 April 2013 | Director's details changed for Shawn Fleming on 24 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Shawn Fleming on 24 April 2013 (2 pages) |
2 July 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 2 July 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
13 July 2007 | Ad 01/05/07--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
13 July 2007 | Ad 01/05/07--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Company name changed the healing club LTD\certificate issued on 28/07/06 (2 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Company name changed the healing club LTD\certificate issued on 28/07/06 (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Incorporation (15 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
27 June 2006 | Incorporation (15 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |