Glasgow
G4 0JY
Scotland
Director Name | Karen Knox |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2006(same day as company formation) |
Role | Laser Specialist |
Country of Residence | Scotland |
Correspondence Address | 21 Rutland Place Glasgow G51 1TA Scotland |
Secretary Name | Karen Knox |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rutland Place Glasgow G51 1TA Scotland |
Website | smilesbetterglasgow.co.uk |
---|---|
Telephone | 0141 4277409 |
Telephone region | Glasgow |
Registered Address | 21 Rutland Place Glasgow G51 1TA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Karen Coulston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,450 |
Current Liabilities | £37,583 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
22 December 2023 | Change of details for Karen Knox as a person with significant control on 22 December 2023 (2 pages) |
---|---|
22 December 2023 | Secretary's details changed for Karen Knox on 22 December 2023 (1 page) |
22 December 2023 | Director's details changed for Karen Knox on 22 December 2023 (2 pages) |
22 December 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
22 November 2023 | Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to 21 Rutland Place Glasgow G51 1TA on 22 November 2023 (1 page) |
12 September 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
5 April 2023 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page) |
17 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
20 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
25 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
19 December 2018 | Secretary's details changed for Karen Coulston on 1 November 2018 (1 page) |
19 December 2018 | Director's details changed for Karen Coulston on 1 November 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
19 December 2018 | Change of details for Karen Coulston as a person with significant control on 1 November 2018 (2 pages) |
25 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 18 October 2017 with updates (3 pages) |
6 November 2017 | Confirmation statement made on 18 October 2017 with updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
25 January 2017 | Registered office address changed from 48 Bellahouston Drive Glasgow G52 1HQ to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 48 Bellahouston Drive Glasgow G52 1HQ to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 25 January 2017 (1 page) |
14 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
28 January 2015 | Company name changed smiles better LTD\certificate issued on 28/01/15
|
28 January 2015 | Company name changed smiles better LTD\certificate issued on 28/01/15
|
8 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 October 2014 | Director's details changed for Karen Coulston on 17 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Karen Coulston on 17 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
13 February 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
13 February 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
12 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (5 pages) |
12 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 December 2010 | Director's details changed for Karen Coulston on 1 October 2010 (2 pages) |
3 December 2010 | Director's details changed for Karen Coulston on 1 October 2010 (2 pages) |
3 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Director's details changed for Karen Coulston on 1 October 2010 (2 pages) |
3 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 December 2009 | Director's details changed for Karen Coulston on 18 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Secretary's details changed for Karen Coulston on 18 October 2009 (1 page) |
11 December 2009 | Secretary's details changed for Karen Coulston on 18 October 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Brian Coulston on 18 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Mr Brian Coulston on 18 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Karen Coulston on 18 October 2009 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 February 2009 | Return made up to 18/10/08; full list of members (3 pages) |
5 February 2009 | Return made up to 18/10/08; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
18 October 2006 | Incorporation (13 pages) |
18 October 2006 | Incorporation (13 pages) |