Glasgow
G4 9AD
Scotland
Secretary Name | Karen Christie |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 112/9 Great Western Road Glasgow G4 9AD Scotland |
Registered Address | 112/9 Great Western Road Glasgow G4 9AD Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
2 at £1 | Tricia Helen Regan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,400 |
Net Worth | £2,271 |
Current Liabilities | £719 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 February 2024 (overdue) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
15 April 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
25 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
6 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
3 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
11 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
11 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Secretary's details changed for Karen Christie on 1 November 2010 (2 pages) |
10 March 2011 | Director's details changed for Tricia Helen Regan on 1 November 2010 (2 pages) |
10 March 2011 | Secretary's details changed for Karen Christie on 1 November 2010 (2 pages) |
10 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Director's details changed for Tricia Helen Regan on 1 November 2010 (2 pages) |
10 March 2011 | Director's details changed for Tricia Helen Regan on 1 November 2010 (2 pages) |
10 March 2011 | Secretary's details changed for Karen Christie on 1 November 2010 (2 pages) |
9 March 2011 | Registered office address changed from Flat 1/1 13 Wilton Drive Glasgow Scotland G20 6RW United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Flat 1/1 13 Wilton Drive Glasgow Scotland G20 6RW United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Flat 1/1 13 Wilton Drive Glasgow Scotland G20 6RW United Kingdom on 9 March 2011 (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
31 August 2010 | Director's details changed for Tricia Helen Regan on 12 February 2010 (2 pages) |
31 August 2010 | Director's details changed for Tricia Helen Regan on 12 February 2010 (2 pages) |
31 August 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Secretary's details changed for Karen Christie on 6 August 2010 (1 page) |
6 August 2010 | Director's details changed for Tricia Helen Regan on 12 September 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Karen Christie on 6 August 2010 (1 page) |
6 August 2010 | Secretary's details changed for Karen Christie on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Flat 1/1 13 Wilton Drive Glasgow G12 8NT on 6 August 2010 (1 page) |
6 August 2010 | Director's details changed for Tricia Helen Regan on 12 September 2009 (2 pages) |
6 August 2010 | Registered office address changed from Flat 1/1 13 Wilton Drive Glasgow G12 8NT on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Flat 1/1 13 Wilton Drive Glasgow G12 8NT on 6 August 2010 (1 page) |
21 April 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
21 April 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
8 April 2010 | Registered office address changed from 9 Westbank Quadrant Glasgow G12 8NT on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 9 Westbank Quadrant Glasgow G12 8NT on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 9 Westbank Quadrant Glasgow G12 8NT on 8 April 2010 (2 pages) |
28 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
28 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
10 February 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
10 February 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
4 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
4 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
12 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Incorporation (17 pages) |
12 February 2007 | Incorporation (17 pages) |