Glasgow
G41 1HJ
Scotland
Secretary Name | Mrs Charlotte Ann Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Website | odourdust.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01560 480822 |
Telephone region | Moscow |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Charlotte Ann Thomas 50.00% Ordinary |
---|---|
1 at £1 | Gary Mckenzie Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,297 |
Cash | £46,888 |
Current Liabilities | £135,713 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
2 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
2 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 September 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
17 September 2013 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 17 September 2013 (1 page) |
17 September 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
17 September 2013 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 17 September 2013 (1 page) |
22 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 March 2011 | Secretary's details changed for Mrs Charlotte Ann Thomson on 15 February 2011 (1 page) |
4 March 2011 | Secretary's details changed for Mrs Charlotte Ann Thomson on 15 February 2011 (1 page) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Director's details changed for Mr Gary Mckenzie Thomson on 15 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Director's details changed for Mr Gary Mckenzie Thomson on 15 February 2011 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Gary Mckenzie Thomson on 15 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Gary Mckenzie Thomson on 15 February 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
6 November 2008 | Ad 05/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 November 2008 | Ad 05/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
19 February 2008 | Director's particulars changed (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 33 kinloch avenue stewarton ayrshire KA3 3HQ (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 33 kinloch avenue stewarton ayrshire KA3 3HQ (1 page) |
15 February 2007 | Incorporation (10 pages) |
15 February 2007 | Incorporation (10 pages) |