Glasgow
G2 4JR
Scotland
Secretary Name | Mrs Evelyn Mary Broadis |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Philip Timothy Huckin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mrs Evelyn Mary Broadis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Joyce Christina Juma-Phiri |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Asset Coach/Teacher |
Country of Residence | Scotland |
Correspondence Address | Flat 5, 26 Harvesters Square Edinburgh EH14 3JN Scotland |
Director Name | Mrs Deria Mary Chibambo |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 01 October 2013(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 May 2017) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Chantal Helene Winning |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 2020(14 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 January 2021) |
Role | Education And Sustainability |
Country of Residence | Scotland |
Correspondence Address | 7 Auchencruive Milngavie Glasgow G62 6EE Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,300 |
Cash | £112 |
Current Liabilities | £2,461 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
22 January 2021 | Termination of appointment of Chantal Helene Winning as a director on 18 January 2021 (1 page) |
---|---|
7 December 2020 | Appointment of Chantal Helene Winning as a director on 6 December 2020 (2 pages) |
7 December 2020 | Appointment of Joyce Christina Juma-Phiri as a director on 6 December 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
17 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 July 2017 | Confirmation statement made on 21 July 2017 with updates (3 pages) |
23 July 2017 | Confirmation statement made on 21 July 2017 with updates (3 pages) |
9 May 2017 | Termination of appointment of Deria Mary Chibambo as a director on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Deria Mary Chibambo as a director on 9 May 2017 (1 page) |
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) |
20 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
20 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 February 2016 | Director's details changed for Mrs Deria Mary Chibambo on 12 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mrs Deria Mary Chibambo on 12 February 2016 (2 pages) |
24 September 2015 | Director's details changed for Mrs Deria Mary Chibambo on 18 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Deria Mary Chibambo on 18 September 2015 (2 pages) |
2 August 2015 | Annual return made up to 21 July 2015 no member list (4 pages) |
2 August 2015 | Annual return made up to 21 July 2015 no member list (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2014 | Director's details changed for Mrs Deria Mary Chibambo on 16 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mrs Deria Mary Chibambo on 16 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 21 July 2014 no member list (4 pages) |
7 August 2014 | Annual return made up to 21 July 2014 no member list (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 November 2013 | Director's details changed for Mrs Deria Mary Chibambo on 8 November 2013 (2 pages) |
10 November 2013 | Director's details changed for Mrs Deria Mary Chibambo on 8 November 2013 (2 pages) |
10 November 2013 | Director's details changed for Mrs Deria Mary Chibambo on 8 November 2013 (2 pages) |
1 October 2013 | Appointment of Mrs Deria Mary Chibambo as a director (2 pages) |
1 October 2013 | Appointment of Mrs Deria Mary Chibambo as a director (2 pages) |
1 August 2013 | Annual return made up to 21 July 2013 no member list (4 pages) |
1 August 2013 | Annual return made up to 21 July 2013 no member list (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 October 2012 | Registered office address changed from 2Nd Floor Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 2Nd Floor Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland on 30 October 2012 (1 page) |
13 August 2012 | Annual return made up to 21 July 2012 no member list (4 pages) |
13 August 2012 | Register inspection address has been changed from 16a Flat 3 Patrick Street Greenock Renfrewshire PA16 8NB Scotland (1 page) |
13 August 2012 | Register inspection address has been changed from 16a Flat 3 Patrick Street Greenock Renfrewshire PA16 8NB Scotland (1 page) |
13 August 2012 | Annual return made up to 21 July 2012 no member list (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 July 2011 | Register(s) moved to registered inspection location (1 page) |
25 July 2011 | Register(s) moved to registered inspection location (1 page) |
25 July 2011 | Annual return made up to 21 July 2011 no member list (4 pages) |
25 July 2011 | Register inspection address has been changed (1 page) |
25 July 2011 | Annual return made up to 21 July 2011 no member list (4 pages) |
25 July 2011 | Register inspection address has been changed (1 page) |
8 July 2011 | Appointment of Mrs Evelyn Mary Broadis as a director (2 pages) |
8 July 2011 | Appointment of Mrs Evelyn Mary Broadis as a director (2 pages) |
6 July 2011 | Amended accounts made up to 31 July 2010 (3 pages) |
6 July 2011 | Amended accounts made up to 31 July 2010 (3 pages) |
13 June 2011 | Registered office address changed from George House 1St Floor 36 North Hanover Street Glasgow G1 2AD Scotland on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from George House 1St Floor 36 North Hanover Street Glasgow G1 2AD Scotland on 13 June 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
4 October 2010 | Appointment of Mr Philip Timothy Huckin as a director (2 pages) |
4 October 2010 | Appointment of Mr Philip Timothy Huckin as a director (2 pages) |
12 August 2010 | Annual return made up to 21 July 2010 no member list (2 pages) |
12 August 2010 | Annual return made up to 21 July 2010 no member list (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
6 November 2009 | Memorandum and Articles of Association (14 pages) |
6 November 2009 | Memorandum and Articles of Association (14 pages) |
28 October 2009 | Director's details changed for Philip Charles Broadis on 27 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from 16a Patrick Street Greenock PA16 8NB on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mrs Evelyn Mary Broadis on 27 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 16a Patrick Street Greenock PA16 8NB on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Philip Charles Broadis on 27 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mrs Evelyn Mary Broadis on 27 October 2009 (1 page) |
28 July 2009 | Annual return made up to 21/07/09 (2 pages) |
28 July 2009 | Annual return made up to 21/07/09 (2 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
19 August 2008 | Annual return made up to 21/07/08 (2 pages) |
19 August 2008 | Annual return made up to 21/07/08 (2 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
15 August 2007 | Annual return made up to 21/07/07 (2 pages) |
15 August 2007 | Annual return made up to 21/07/07 (2 pages) |
21 July 2006 | Incorporation (18 pages) |
21 July 2006 | Incorporation (18 pages) |