Blantyre
Glasgow
G74 3UH
Scotland
Secretary Name | Mr Yahya Yagci |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Semphill Gardens East Kilbride Glasgow G74 3UH Scotland |
Website | archangelhomedetox.com |
---|---|
Telephone | 0800 0729588 |
Telephone region | Freephone |
Registered Address | 83 Cadzow Street Hamilton Lanarkshire ML3 6DY Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mrs Rebecca Yagci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220 |
Cash | £3,042 |
Current Liabilities | £2,822 |
Latest Accounts | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
11 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
9 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
2 November 2020 | Registered office address changed from C/O C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS to 83 Cadzow Street Hamilton Lanarkshire ML3 6DY on 2 November 2020 (1 page) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
21 August 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
10 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Registered office address changed from C/O Taxassist Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS to C/O C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from C/O Taxassist Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS to C/O C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 18 June 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Registered office address changed from 14 Broompark Drive Newton Mearns Glasgow G77 5DX on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 14 Broompark Drive Newton Mearns Glasgow G77 5DX on 28 June 2012 (1 page) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Mrs Rebecca Yagci on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Mrs Rebecca Yagci on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Mrs Rebecca Yagci on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2008 | Return made up to 08/09/07; full list of members (3 pages) |
4 April 2008 | Return made up to 08/09/07; full list of members (3 pages) |
3 April 2008 | Director's change of particulars / rebecca yagci / 03/04/2008 (2 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 9 the beeches 82-84 ayr road newton mearns glasgow G77 5DX (1 page) |
3 April 2008 | Secretary's change of particulars / yahya yagci / 03/04/2008 (2 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 9 the beeches 82-84 ayr road newton mearns glasgow G77 5DX (1 page) |
3 April 2008 | Secretary's change of particulars / yahya yagci / 03/04/2008 (2 pages) |
3 April 2008 | Director's change of particulars / rebecca yagci / 03/04/2008 (2 pages) |
14 March 2008 | Compulsory strike-off action has been suspended (1 page) |
14 March 2008 | Compulsory strike-off action has been suspended (1 page) |
1 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 35 buller crescent, blantyre, glasgow, G72 9JF (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 35 buller crescent, blantyre, glasgow, G72 9JF (1 page) |
8 September 2006 | Incorporation (17 pages) |
8 September 2006 | Incorporation (17 pages) |