Clarkston
Glasgow
G76 8JW
Scotland
Secretary Name | Mr Stephen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Hardridge Road Glasgow Lanarkshire G52 1RJ Scotland |
Secretary Name | Michelle Essler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2009) |
Role | Accountant |
Correspondence Address | 44 Kyleakin Road Thornliebank Glasgow G46 8BB Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Telephone | 0141 4293600 |
---|---|
Telephone region | Glasgow |
Registered Address | 130 Toryglen Street Glasgow G5 0BH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Sandra Macdonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £469 |
Cash | £3,854 |
Current Liabilities | £10,681 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
24 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
31 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
14 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
21 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 January 2013 | Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 28 January 2013 (1 page) |
25 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
10 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
11 September 2009 | Appointment terminated secretary michelle essler (1 page) |
25 February 2009 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
10 February 2009 | Return made up to 04/09/08; full list of members (3 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Return made up to 04/09/07; full list of members (6 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
4 September 2006 | Incorporation (17 pages) |