Glasgow
G3 7SL
Scotland
Secretary Name | Catherine Isabella Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 June 2014) |
Role | Company Director |
Correspondence Address | 15 King Edward Street Alexandria Dunbartonshire G83 0EH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.modelteam.co.uk/ |
---|---|
Telephone | 0141 3323951 |
Telephone region | Glasgow |
Registered Address | 20a Royal Crescent Glasgow G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £11,707 |
Cash | £12,539 |
Current Liabilities | £29,281 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
8 December 2020 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
---|---|
13 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
25 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (11 pages) |
4 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (11 pages) |
19 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 February 2015 | Director's details changed for Mr Michael O'brien on 23 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Mr Michael O'brien on 23 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 June 2014 | Termination of appointment of Catherine Owen as a secretary (1 page) |
11 June 2014 | Termination of appointment of Catherine Owen as a secretary (1 page) |
26 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
10 January 2014 | Administrative restoration application (3 pages) |
10 January 2014 | Annual return made up to 30 January 2013 (14 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 January 2014 | Annual return made up to 30 January 2013 (14 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 January 2014 | Registered office address changed from 180 Hope Street Glasgow G2 2UE on 10 January 2014 (2 pages) |
10 January 2014 | Administrative restoration application (3 pages) |
10 January 2014 | Registered office address changed from 180 Hope Street Glasgow G2 2UE on 10 January 2014 (2 pages) |
20 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 March 2011 | Director's details changed for Mr Michael O'brien on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Michael O'brien on 23 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Director's details changed for Michael O'brien on 1 October 2009 (2 pages) |
17 March 2011 | Director's details changed for Michael O'brien on 1 October 2009 (2 pages) |
17 March 2011 | Director's details changed for Michael O'brien on 1 October 2009 (2 pages) |
17 March 2011 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 30 January 2009 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 30 January 2009 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 30 January 2008 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 30 January 2008 with a full list of shareholders (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 August 2010 | Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 August 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 April 2007 | Company name changed lightwait LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed lightwait LIMITED\certificate issued on 02/04/07 (2 pages) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
30 January 2007 | Incorporation (17 pages) |
30 January 2007 | Incorporation (17 pages) |