Kirkintilloch
G66 1NG
Scotland
Director Name | Ms Carolina Poggi |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O Premier Accounting 15 Townhead Kirkintilloch G66 1NG Scotland |
Secretary Name | Paul Carey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | 41 Oaklawn West Leixlip Kildare Irish |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY |
Telephone | 01202 280667 |
---|---|
Telephone region | Bournemouth |
Registered Address | C/O Premier Accounting 9b Dalrymple Court Kirkintilloch Glasgow G66 3AA Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Carolina Poggi 50.00% Ordinary |
---|---|
1 at £1 | David Carey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,608 |
Cash | £69,914 |
Current Liabilities | £9,798 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
8 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
29 August 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
20 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
31 August 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
18 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
27 November 2018 | Registered office address changed from 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland to C/O Premier Accounting 15 Townhead Kirkintilloch G66 1NG on 27 November 2018 (1 page) |
3 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
13 December 2017 | Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
9 September 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
9 September 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
10 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 February 2013 | Director's details changed for Carolina Poggi on 1 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Carolina Poggi on 1 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Carolina Poggi on 1 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE Scotland on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE Scotland on 20 June 2012 (1 page) |
17 April 2012 | Appointment of Carolina Poggi as a director (2 pages) |
17 April 2012 | Appointment of Carolina Poggi as a director (2 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Director's details changed for David Carey on 1 January 2012 (2 pages) |
6 February 2012 | Registered office address changed from Murray & Co 149 Dalsetter Avenue Glasgow G15 8TE United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Director's details changed for David Carey on 1 January 2012 (2 pages) |
6 February 2012 | Registered office address changed from Murray & Co 149 Dalsetter Avenue Glasgow G15 8TE United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Murray & Co 149 Dalsetter Avenue Glasgow G15 8TE United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Director's details changed for David Carey on 1 January 2012 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
7 June 2010 | Registered office address changed from Flat 2Fl 43 Montgomery Street Edinburgh EH7 5JX on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Flat 2Fl 43 Montgomery Street Edinburgh EH7 5JX on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Flat 2Fl 43 Montgomery Street Edinburgh EH7 5JX on 7 June 2010 (1 page) |
27 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for David Carey on 15 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for David Carey on 15 January 2010 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
16 January 2009 | Appointment terminated secretary paul carey (1 page) |
16 January 2009 | Appointment terminated secretary paul carey (1 page) |
17 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
12 January 2007 | Incorporation (13 pages) |
12 January 2007 | Incorporation (13 pages) |