Glasgow
Strathclyde
G41 4NL
Scotland
Director Name | Mr Michael Ritchie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2007(same day as company formation) |
Role | Public Relations Executive |
Country of Residence | Scotland |
Correspondence Address | 21 Fotheringay Road Glasgow Strthclyde G41 4NL Scotland |
Secretary Name | Mr Michael Ritchie |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2007(same day as company formation) |
Role | Public Relations Executive |
Country of Residence | Scotland |
Correspondence Address | 21 Fotheringay Road Glasgow Strthclyde G41 4NL Scotland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | mikeritchiemedia.co.uk |
---|---|
Telephone | 0141 4236939 |
Telephone region | Glasgow |
Registered Address | 223 Ayr Road Newton Mearns Glasgow East Renfrewshire G77 6AH Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Margaret Ritchie 50.00% Ordinary |
---|---|
1 at £1 | Michael Ritchie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,218 |
Cash | £9,879 |
Current Liabilities | £19,969 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
18 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
12 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Director's details changed for Michael Ritchie on 10 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Michael Ritchie on 10 January 2011 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Margaret Ritchie on 10 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Margaret Ritchie on 10 January 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 March 2009 | Return made up to 10/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 10/01/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Return made up to 10/01/08; full list of members
|
31 March 2008 | Return made up to 10/01/08; full list of members
|
25 February 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
25 February 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: c/o paterson & co, 223 ayr road newton mearns glasgow G77 6AH (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Ad 10/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | Ad 10/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: c/o paterson & co, 223 ayr road newton mearns glasgow G77 6AH (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Incorporation (14 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Incorporation (14 pages) |
10 January 2007 | Secretary resigned (1 page) |