Glasgow
Strathclyde
G2 6HJ
Scotland
Secretary Name | Sydney Devine |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Barriedale Avenue Hamilton Lanarkshire ML3 9DB Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Sd Business Management Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
10 at £1 | Kenneth Stewart Devine 76.92% Ordinary |
---|---|
1 at £1 | Helen Mary Frances Devine 7.69% Ordinary A-j |
1 at £1 | Kenneth Stewart Devine 7.69% Ordinary A-j |
1 at £1 | Sydney Devine 7.69% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £1,603 |
Cash | £3,711 |
Current Liabilities | £6,022 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
12 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
---|---|
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
22 October 2015 | Director's details changed for Kenneth Stewart Devine on 13 October 2015 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Kenneth Stewart Devine on 23 January 2015 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 September 2014 | Registered office address changed from 6Th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom to C/O Sd Business Management Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 10 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 September 2014 (1 page) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 January 2012 (16 pages) |
8 February 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders
|
8 February 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 8 February 2012 (1 page) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 August 2010 | Director's details changed for Kenneth Stewart Devine on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Kenneth Stewart Devine on 9 August 2010 (2 pages) |
8 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
21 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
20 February 2007 | Ad 23/01/07--------- £ si 12@1=12 £ ic 1/13 (2 pages) |
20 February 2007 | New director appointed (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Incorporation (15 pages) |
23 January 2007 | Director resigned (1 page) |