Bellside
Lanarkshire
ML1 5TU
Scotland
Secretary Name | Darryl Donnelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Captains Walk Motherwell Lanarkshire ML1 5TU Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | funworldfancydress.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4231117 |
Telephone region | Glasgow |
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Patricia Donnelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,757 |
Cash | £9,546 |
Current Liabilities | £98,589 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
30 October 2023 | Previous accounting period extended from 31 January 2023 to 31 July 2023 (1 page) |
---|---|
11 January 2023 | Registered 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 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
24 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
8 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
10 January 2017 | Registered 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 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 October 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Patricia Donnelly on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Patricia Donnelly on 10 February 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 February 2008 | Return made up to 30/01/08; full list of members (6 pages) |
14 February 2008 | Return made up to 30/01/08; full list of members (6 pages) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2007 | Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
30 January 2007 | Incorporation (15 pages) |
30 January 2007 | Incorporation (15 pages) |