Glasgow
G1 3NQ
Scotland
Secretary Name | Lorna Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Melford Ave Giffnock G46 6NA Scotland |
Director Name | Lorna Whitelaw |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 13 September 2013) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melford Ave Giffnock G46 6NA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Andrew Whitelaw 50.00% Ordinary |
---|---|
1 at £1 | Lorna Whitelaw 50.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
28 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
28 March 2017 | Termination of appointment of Lorna Whitelaw as a secretary on 2 July 2015 (1 page) |
24 March 2017 | Second filing of the annual return made up to 9 March 2016 (22 pages) |
24 January 2017 | Director's details changed for Mr Andrew Whitelaw on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Andrew Whitelaw on 24 January 2017 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return Statement of capital on 2016-03-17
Statement of capital on 2017-03-24
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
25 February 2014 | Director's details changed for Andrew Whitelaw on 25 February 2014 (2 pages) |
13 September 2013 | Termination of appointment of Lorna Whitelaw as a director (1 page) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Secretary's details changed for Lorna Whitelaw on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Andrew Whitelaw on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Lorna Whitelaw on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Andrew Whitelaw on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Lorna Whitelaw on 7 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Lorna Whitelaw on 7 February 2012 (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Appointment of Lorna Whitelaw as a director (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from r e s associates LTD 5 royal exchange square glasgow G1 3AH (1 page) |
12 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
9 March 2007 | Incorporation (18 pages) |