Clarkston
Glasgow
G76 7HQ
Scotland
Secretary Name | Alison Ann Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2006(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 63 Eastwoodmains Road Clarkston Glasgow G76 7HQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.vatservicesltd.co.uk |
---|
Registered Address | Westpoint House 5 Redwood Place Peel Park East Kilbride G74 5PB Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,489 |
Cash | £29,498 |
Current Liabilities | £13,378 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
5 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 October 2023 (3 pages) |
18 December 2023 | Previous accounting period shortened from 31 January 2024 to 31 October 2023 (1 page) |
3 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
10 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
11 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
5 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
23 March 2018 | Registered office address changed from 2nd Floor, Citywall House 32 Eastwood Avenue Glasgow G41 2NS to Westpoint House 5 Redwood Place Peel Park East Kilbride G74 5PB on 23 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
5 January 2018 | Cessation of Catherine Tilston as a person with significant control on 22 June 2017 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
5 January 2018 | Cessation of Catherine Tilston as a person with significant control on 22 June 2017 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
2 May 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
2 May 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Change of share class name or designation (2 pages) |
13 December 2016 | Change of share class name or designation (2 pages) |
13 December 2016 | Resolutions
|
3 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
24 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
11 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
22 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (6 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (6 pages) |
22 January 2007 | Ad 08/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
22 January 2007 | Ad 08/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
22 December 2006 | Incorporation (15 pages) |
22 December 2006 | Incorporation (15 pages) |