Glasgow
Lanarkshire
G42 0PG
Scotland
Secretary Name | Mary John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 429 Kings Park Avenue Rutherglen Glasgow Lanarkshire G73 2AS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 1 99 Jessie Street Glasgow Lanarkshire G42 0PG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
1.6k at £1 | David Robertson Wylie Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £507,529 |
Cash | £448,617 |
Current Liabilities | £1,327 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
24 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
24 February 2021 | Director's details changed for David Robertson Wylie Marshall on 26 January 2021 (2 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 February 2019 | Termination of appointment of Mary John Marshall as a secretary on 23 November 2018 (1 page) |
21 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 February 2014 | Registered office address changed from Unit 1 Jessie Street Glasgow Lanarkshire G42 0PG Scotland on 17 February 2014 (1 page) |
17 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Registered office address changed from Unit 1 Jessie Street Glasgow Lanarkshire G42 0PG Scotland on 17 February 2014 (1 page) |
17 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 March 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
4 March 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Registered office address changed from Clydeside Road Rutherglen Glasgow G73 1SY on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from Clydeside Road Rutherglen Glasgow G73 1SY on 22 November 2012 (1 page) |
14 November 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
14 November 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 April 2011 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (3 pages) |
28 April 2011 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for David Robertson Wylie Marshall on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for David Robertson Wylie Marshall on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for David Robertson Wylie Marshall on 3 March 2010 (2 pages) |
25 March 2009 | Ad 13/02/09\gbp si 1565@1=1565\gbp ic 2/1567\ (2 pages) |
25 March 2009 | Ad 13/02/09\gbp si 1565@1=1565\gbp ic 2/1567\ (2 pages) |
18 March 2009 | Accounting reference date extended from 31/01/2010 to 31/05/2010 (1 page) |
18 March 2009 | Accounting reference date extended from 31/01/2010 to 31/05/2010 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
5 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
26 March 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
18 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
26 January 2007 | Incorporation (16 pages) |
26 January 2007 | Incorporation (16 pages) |