Company NameFunworld (Scotland) Ltd.
DirectorPatricia Donnelly
Company StatusActive
Company NumberSC315609
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Patricia Donnelly
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Captains Walk
Bellside
Lanarkshire
ML1 5TU
Scotland
Secretary NameDarryl Donnelly
NationalityBritish
StatusCurrent
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Captains Walk
Motherwell
Lanarkshire
ML1 5TU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitefunworldfancydress.co.uk
Email address[email protected]
Telephone0141 4231117
Telephone regionGlasgow

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Patricia Donnelly
100.00%
Ordinary

Financials

Year2014
Net Worth£34,757
Cash£9,546
Current Liabilities£98,589

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

30 October 2023Previous accounting period extended from 31 January 2023 to 31 July 2023 (1 page)
11 January 2023Registered office address changed from 401/403 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 11 January 2023 (1 page)
13 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
24 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
8 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
10 January 2017Registered office address changed from 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ Scotland to 401/403 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 10 January 2017 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Registered office address changed from 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ Scotland to 401/403 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 10 January 2017 (1 page)
15 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
30 October 2015Registered office address changed from 350 Pollokshaws Road Glasgow G41 1QS to 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 350 Pollokshaws Road Glasgow G41 1QS to 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ on 30 October 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Patricia Donnelly on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Patricia Donnelly on 10 February 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 February 2009Return made up to 30/01/09; full list of members (3 pages)
3 February 2009Return made up to 30/01/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 February 2008Return made up to 30/01/08; full list of members (6 pages)
14 February 2008Return made up to 30/01/08; full list of members (6 pages)
15 February 2007New director appointed (1 page)
15 February 2007New secretary appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New secretary appointed (1 page)
9 February 2007Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2007Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
30 January 2007Incorporation (15 pages)
30 January 2007Incorporation (15 pages)