Glasgow
G2 2ND
Scotland
Secretary Name | Maureen Renfrew |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Social Worker |
Correspondence Address | C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND Scotland |
Secretary Name | Myaccountant.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | Westpoint 78 Queens Road Bristol BS8 1QX |
Registered Address | C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Miss Jane Lynne Renfrew 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £43,053 |
Cash | £59,272 |
Current Liabilities | £16,628 |
Latest Accounts | 24 November 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 24 August 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 24 November |
Latest Return | 18 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 1 February 2022 (overdue) |
1 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
9 June 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
24 April 2020 | Change of details for Mrs Jane Keyte as a person with significant control on 13 April 2020 (2 pages) |
24 April 2020 | Director's details changed for Mrs Jane Keyte on 13 April 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
16 January 2020 | Director's details changed for Mrs Jane Keyte on 1 March 2019 (2 pages) |
16 January 2020 | Secretary's details changed for Maureen Renfrew on 1 March 2019 (1 page) |
23 May 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
6 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page) |
1 February 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
25 January 2019 | Change of details for Miss Jane Keyte as a person with significant control on 1 July 2016 (2 pages) |
25 January 2019 | Director's details changed for Miss Jane Keyte on 1 July 2016 (2 pages) |
29 August 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
28 August 2018 | Change of details for Miss Jane Keyte as a person with significant control on 4 July 2018 (2 pages) |
28 August 2018 | Director's details changed for Miss Jane Keyte on 4 July 2018 (2 pages) |
1 February 2018 | Change of details for Miss Jane Renfrew as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Miss Jane Renfrew on 1 February 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
23 May 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
23 May 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 February 2014 | Director's details changed for Miss Jane Renfrew on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Miss Jane Renfrew on 13 February 2014 (2 pages) |
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
2 October 2013 | Registered office address changed from 38 Thorngrove Avenue Aberdeen Scotland AB15 7XR United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 38 Thorngrove Avenue Aberdeen Scotland AB15 7XR United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 38 Thorngrove Avenue Aberdeen Scotland AB15 7XR United Kingdom on 2 October 2013 (1 page) |
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 October 2012 | Director's details changed for Jane Lynne Renfrew on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Jane Lynne Renfrew on 26 October 2012 (2 pages) |
22 May 2012 | Registered office address changed from 167 Forest Avenue Aberdeen AB15 4UU United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Director's details changed for Jane Lynne Renfrew on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from 167 Forest Avenue Aberdeen AB15 4UU United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Director's details changed for Jane Lynne Renfrew on 22 May 2012 (2 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
5 February 2010 | Director's details changed for Jane Lynne Renfrew on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Registered office address changed from 5 Woodlands Terrace Cults Aberdeen AB15 9DG on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Jane Lynne Renfrew on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 5 Woodlands Terrace Cults Aberdeen AB15 9DG on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 5 Woodlands Terrace Cults Aberdeen AB15 9DG on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Jane Lynne Renfrew on 5 February 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 24 sunnyside drive drumoak aberdeenshire AB31 5EW (1 page) |
1 February 2008 | Return made up to 18/01/08; full list of members (5 pages) |
1 February 2008 | Return made up to 18/01/08; full list of members (5 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 24 sunnyside drive drumoak aberdeenshire AB31 5EW (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | New secretary appointed (1 page) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | New secretary appointed (1 page) |
14 December 2007 | Secretary's particulars changed (1 page) |
14 December 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Incorporation (17 pages) |
18 January 2007 | Incorporation (17 pages) |