70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director Name | Mr James Anthony Walford |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Alastair Stewart Boogert |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 09 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Mr James Anthony Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dundonald Street Edinburgh EH3 6RX Scotland |
Registered Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Alastair Boogert 33.33% Ordinary |
---|---|
5k at £1 | Jan Olof Johansson 33.33% Ordinary |
5k at £1 | Trimalgam Investments LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,285 |
Cash | £2,335 |
Current Liabilities | £17,619 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
31 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
31 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
29 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
29 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
6 August 2018 | Change of details for Trimalgam Investments Limited as a person with significant control on 1 August 2018 (2 pages) |
6 August 2018 | Change of details for Mr Jan Olof Johansson as a person with significant control on 1 August 2018 (2 pages) |
6 August 2018 | Change of details for Mr Alastair Stewart Boogert as a person with significant control on 1 August 2018 (2 pages) |
1 June 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
27 March 2017 | Registered office address changed from 5 Dundonald Street Edinburgh EH3 6RX to 157 Hope Street Glasgow G2 2UQ on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 5 Dundonald Street Edinburgh EH3 6RX to 157 Hope Street Glasgow G2 2UQ on 27 March 2017 (1 page) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 August 2012 | Director's details changed for Mr James Anthony Walford on 27 August 2012 (2 pages) |
28 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Director's details changed for Mr James Anthony Walford on 27 August 2012 (2 pages) |
27 August 2012 | Director's details changed for Jan Olof Johansson on 27 August 2012 (2 pages) |
27 August 2012 | Director's details changed for Mr Alastair Stewart Boogert on 27 August 2012 (2 pages) |
27 August 2012 | Director's details changed for Jan Olof Johansson on 27 August 2012 (2 pages) |
27 August 2012 | Director's details changed for Mr Alastair Stewart Boogert on 27 August 2012 (2 pages) |
27 August 2012 | Termination of appointment of James Walford as a secretary (1 page) |
27 August 2012 | Termination of appointment of James Walford as a secretary (1 page) |
7 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Mr James Anthony Walford on 31 July 2010 (3 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Mr James Anthony Walford on 31 July 2010 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 September 2010 | Secretary's details changed for James Anthony Walford on 31 July 2010 (1 page) |
1 September 2010 | Secretary's details changed for James Anthony Walford on 31 July 2010 (1 page) |
2 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
3 June 2009 | Director appointed mr alastair boogert (1 page) |
3 June 2009 | Director appointed mr alastair boogert (1 page) |
11 May 2009 | Ad 11/03/09\gbp si 9000@1=9000\gbp ic 6000/15000\ (2 pages) |
11 May 2009 | Ad 11/03/09\gbp si 9000@1=9000\gbp ic 6000/15000\ (2 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
20 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
23 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
10 May 2007 | Ad 12/09/06-03/11/06 £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
10 May 2007 | Ad 12/09/06-03/11/06 £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
20 October 2006 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
20 October 2006 | Resolutions
|
20 October 2006 | Resolutions
|
20 October 2006 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
16 August 2006 | Incorporation (22 pages) |
16 August 2006 | Incorporation (22 pages) |