Glasgow
G2 4JR
Scotland
Director Name | Mr Craig Thomson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2018(11 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 August 2023) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Robert Maxwell Miller |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Muirlees Crescent Milngavie Glasgow G62 7JA Scotland |
Secretary Name | Christine Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Muirlees Crescent Milngavie Glasgow G62 7JA Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
500 at £1 | Christine Miller 50.00% Ordinary |
---|---|
500 at £1 | Robert Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,948 |
Current Liabilities | £3,948 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
28 February 2021 | Micro company accounts made up to 29 February 2020 (8 pages) |
---|---|
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
13 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2020 | Micro company accounts made up to 28 February 2019 (8 pages) |
4 February 2020 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland to 272 Bath Street Glasgow G2 4JR on 4 February 2020 (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
15 March 2019 | Termination of appointment of Robert Maxwell Miller as a director on 2 March 2019 (1 page) |
17 April 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
16 April 2018 | Registered office address changed from 2 Muirlees Crescent Milngavie Glasgow G62 7JA to 70 West Regent Street Glasgow G2 2QZ on 16 April 2018 (1 page) |
20 March 2018 | Resolutions
|
19 March 2018 | Notification of Kirsty Bishopp as a person with significant control on 1 March 2018 (2 pages) |
19 March 2018 | Cessation of Robert Maxwell Miller as a person with significant control on 1 March 2018 (1 page) |
19 March 2018 | Notification of Craig Thomson as a person with significant control on 1 March 2018 (2 pages) |
19 March 2018 | Appointment of Mrs Kirsty Bishopp as a director on 9 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Christine Miller as a secretary on 9 March 2018 (1 page) |
19 March 2018 | Appointment of Mr Craig Thomson as a director on 9 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with updates (12 pages) |
22 February 2017 | Micro company accounts made up to 21 February 2017 (2 pages) |
22 February 2017 | Micro company accounts made up to 21 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Total exemption small company accounts made up to 22 February 2016 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 22 February 2016 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
19 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
25 March 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 March 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
2 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Robert Miller on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Robert Miller on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 February 2007 | Incorporation (17 pages) |
13 February 2007 | Incorporation (17 pages) |