Glasgow
G3 7RH
Scotland
Secretary Name | Irina Throshyna |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Fitzroy Place Glasgow G3 7RH Scotland |
Website | nessie-limited.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2 Fitzroy Place Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £44,436 |
Current Liabilities | £17,839 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
15 August 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
20 September 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
16 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
5 October 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
26 August 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2019 | Confirmation statement made on 13 July 2018 with no updates (2 pages) |
8 February 2019 | Administrative restoration application (3 pages) |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
12 July 2016 | Registered office address changed from 53 Eaglesham Road Clarkston Glasgow G76 7TR to 2 Fitzroy Place Glasgow G3 7RH on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 53 Eaglesham Road Clarkston Glasgow G76 7TR to 2 Fitzroy Place Glasgow G3 7RH on 12 July 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
21 February 2013 | Registered office address changed from 54 Eaglesham Road Clarkston Glasgow G76 7TR Scotland on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 54 Eaglesham Road Clarkston Glasgow G76 7TR Scotland on 21 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 63 Main Street Bridgeton Glasgow Scotland on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 63 Main Street Bridgeton Glasgow Scotland on 20 February 2013 (1 page) |
24 July 2012 | Registered office address changed from 53 Eaglesham Road Clarkston Glasgow G76 7TR Scotland on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 53 Eaglesham Road Clarkston Glasgow G76 7TR Scotland on 24 July 2012 (1 page) |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
1 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
17 April 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
17 April 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
5 August 2010 | Secretary's details changed for Irina Throshyna on 1 July 2010 (1 page) |
5 August 2010 | Director's details changed for Sergey Throshyn on 1 July 2010 (2 pages) |
5 August 2010 | Registered office address changed from 0/2 78 Rosemount Street Glasgow G21 2JY on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 0/2 78 Rosemount Street Glasgow G21 2JY on 5 August 2010 (1 page) |
5 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Registered office address changed from 0/2 78 Rosemount Street Glasgow G21 2JY on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Sergey Throshyn on 1 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Irina Throshyna on 1 July 2010 (1 page) |
5 August 2010 | Secretary's details changed for Irina Throshyna on 1 July 2010 (1 page) |
5 August 2010 | Director's details changed for Sergey Throshyn on 1 July 2010 (2 pages) |
18 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 February 2009 | Return made up to 13/07/08; full list of members (3 pages) |
12 February 2009 | Return made up to 13/07/08; full list of members (3 pages) |
9 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 July 2006 | Incorporation (18 pages) |
13 July 2006 | Incorporation (18 pages) |