90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary Name | Dorothy Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Carseview Drive Bearsden Glasgow G61 3NJ Scotland |
Director Name | Mr Stephen Richard White |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 April 2019(12 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 19 February 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Robert Drive Glasgow G51 3HE 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
17 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 December 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 February 2020 | Termination of appointment of Stephen Richard White as a director on 19 February 2020 (1 page) |
18 October 2019 | Change of details for Mr Colin Maclean Beattie as a person with significant control on 1 September 2018 (2 pages) |
17 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
17 October 2019 | Notification of Dorothy Beattie as a person with significant control on 1 September 2018 (2 pages) |
17 October 2019 | Change of details for Mr Colin Maclean Beattie as a person with significant control on 1 September 2018 (2 pages) |
23 April 2019 | Appointment of Mr Stephen Richard White as a director on 23 April 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
4 September 2013 | Director's details changed for Mr Colin Maclean Beattie on 1 October 2012 (2 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Mr Colin Maclean Beattie on 1 October 2012 (2 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Mr Colin Maclean Beattie on 1 October 2012 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 April 2013 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
30 April 2013 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
24 April 2013 | Termination of appointment of Dorothy Beattie as a secretary (1 page) |
24 April 2013 | Director's details changed for Mr Colin Maclean Beattie on 1 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Colin Maclean Beattie on 1 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Colin Maclean Beattie on 1 April 2013 (2 pages) |
24 April 2013 | Termination of appointment of Dorothy Beattie as a secretary (1 page) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
29 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
19 September 2010 | Registered office address changed from Murray Accountancy & Business Services Ltd 149 Dalsetter Avenue, Glasgow Lanarkshire G15 8TE on 19 September 2010 (1 page) |
19 September 2010 | Registered office address changed from Murray Accountancy & Business Services Ltd 149 Dalsetter Avenue, Glasgow Lanarkshire G15 8TE on 19 September 2010 (1 page) |
9 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 August 2008 with a full list of shareholders (3 pages) |
9 February 2010 | Annual return made up to 31 August 2008 with a full list of shareholders (3 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
12 March 2008 | Return made up to 31/08/07; full list of members (3 pages) |
12 March 2008 | Return made up to 31/08/07; full list of members (3 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
8 October 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
31 August 2006 | Incorporation (12 pages) |
31 August 2006 | Incorporation (12 pages) |