Glasgow
G12 9EN
Scotland
Director Name | Mrs Marissa Helen Peacock |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2007(same day as company formation) |
Role | Administration Director |
Country of Residence | Scotland |
Correspondence Address | 0/1 66 Highburgh Road Glasgow G12 9EN Scotland |
Secretary Name | Mr Graham Ernest Peacock |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2007(same day as company formation) |
Role | Transport Director |
Country of Residence | Scotland |
Correspondence Address | 0/1 66 Highburgh Road Glasgow G12 9EN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 0/1 66 Highburgh Road Glasgow G12 9EN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £182,122 |
Cash | £122,485 |
Current Liabilities | £301,576 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
22 November 2023 | Registered office address changed from C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland to 0/1 66 Highburgh Road Glasgow G12 9EN on 22 November 2023 (1 page) |
---|---|
28 September 2023 | Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023 (1 page) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
5 April 2023 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page) |
22 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
31 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 May 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
31 July 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Graham Ernest Peacock on 21 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Graham Ernest Peacock on 21 February 2010 (1 page) |
8 March 2010 | Director's details changed for Graham Ernest Peacock on 21 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Marissa Helen Peacock on 21 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Marissa Helen Peacock on 21 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Graham Ernest Peacock on 21 February 2010 (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 15 braids gait paisley PA2 6HN (1 page) |
14 March 2007 | Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 15 braids gait paisley PA2 6HN (1 page) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
14 March 2007 | New director appointed (2 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Resolutions
|
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Incorporation (17 pages) |
21 February 2007 | Incorporation (17 pages) |