Broomhill
Glasgow
G11 7PR
Scotland
Secretary Name | Aileen Agnes Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Easdale Drive Shettleston Glasgow G32 7AH Scotland |
Registered Address | 4/1, 91 Mitchell Street Glasgow G1 3LN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,375 |
Cash | £1,644 |
Current Liabilities | £2,681 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
9 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
17 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Termination of appointment of Aileen Chapman as a secretary (1 page) |
29 November 2010 | Termination of appointment of Aileen Chapman as a secretary (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
20 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Stephen Paterson on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Stephen Paterson on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 January 2009 | Return made up to 03/11/08; full list of members (3 pages) |
22 January 2009 | Return made up to 03/11/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 November 2007 | Return made up to 03/11/07; full list of members
|
28 November 2007 | Return made up to 03/11/07; full list of members
|
19 October 2007 | Registered office changed on 19/10/07 from: flat g/3 30 garriochmill road glasgow G20 6LT (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: flat g/3 30 garriochmill road glasgow G20 6LT (1 page) |
19 December 2006 | Resolutions
|
19 December 2006 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
19 December 2006 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
3 November 2006 | Incorporation (15 pages) |
3 November 2006 | Incorporation (15 pages) |