Broomloan Road
Glasgow
G51 2JA
Scotland
Secretary Name | Carolyn Lee Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Burgoyne Carey Ca Pavilion 2, 3 Dava Street Broomloan Road Glasgow G51 2JA Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Burgoyne Carey Ca Pavilion 2, 3 Dava Street Broomloan Road Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Davidson 50.00% Ordinary |
---|---|
1 at £1 | Carolyn Lee Davidson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,230 |
Cash | £33,648 |
Current Liabilities | £34,736 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
28 July 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
---|---|
16 April 2020 | Director's details changed for Mr Alan Davidson on 31 October 2019 (2 pages) |
16 April 2020 | Change of details for Mr Alan Davidson as a person with significant control on 31 October 2019 (2 pages) |
16 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
18 November 2019 | Change of details for Mrs Carolyn Lee Davidson as a person with significant control on 18 October 2019 (2 pages) |
18 November 2019 | Secretary's details changed for Carolyn Lee Davidson on 18 November 2019 (1 page) |
15 May 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
29 March 2019 | Director's details changed for Mr Alan Davidson on 31 January 2017 (2 pages) |
29 March 2019 | Secretary's details changed for Carolyn Lee Davidson on 31 January 2017 (1 page) |
29 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
23 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
12 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 June 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
27 May 2015 | Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to Burgoyne Carey Ca Pavilion 2, 3 Dava Street Broomloan Road Glasgow G51 2JA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to Burgoyne Carey Ca Pavilion 2, 3 Dava Street Broomloan Road Glasgow G51 2JA on 27 May 2015 (1 page) |
10 July 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
27 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 June 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
30 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
23 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Alan Davidson on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Alan Davidson on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Alan Davidson on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 5 April 2009 (9 pages) |
11 September 2009 | Total exemption small company accounts made up to 5 April 2009 (9 pages) |
11 September 2009 | Total exemption small company accounts made up to 5 April 2009 (9 pages) |
19 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
6 May 2008 | Accounting reference date extended from 31/03/2008 to 05/04/2008 (1 page) |
6 May 2008 | Accounting reference date extended from 31/03/2008 to 05/04/2008 (1 page) |
29 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
14 March 2007 | Incorporation (9 pages) |
14 March 2007 | Incorporation (9 pages) |