London
EC1R 5HL
Secretary Name | Miss Amanda Currie Brock |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | Ross John Duguid |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 262 Ferme Park Road Crouch End London N8 9BL |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Amanda Currie Brock Duguid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £319 |
Cash | £3,994 |
Current Liabilities | £34,621 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
15 March 2021 | Confirmation statement made on 14 March 2021 with updates (5 pages) |
---|---|
4 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
4 October 2019 | Director's details changed for Ms Amanda Currie Brock Duguid on 4 October 2019 (2 pages) |
4 October 2019 | Secretary's details changed for Ms Amanda Currie Brock Duguid on 4 October 2019 (1 page) |
4 October 2019 | Change of details for Ms Amanda Currie Brock as a person with significant control on 4 October 2019 (2 pages) |
5 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
23 April 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
23 April 2018 | Secretary's details changed for Amanda Currie Brock Duguid on 23 April 2018 (1 page) |
23 April 2018 | Director's details changed for Amanda Currie Brock Duguid on 23 April 2018 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 July 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 April 2012 | Termination of appointment of Ross Duguid as a director (1 page) |
5 April 2012 | Termination of appointment of Ross Duguid as a director (1 page) |
5 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Ad 14/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed;new director appointed (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Ad 14/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 2007 | New secretary appointed;new director appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
14 March 2007 | Incorporation (19 pages) |
14 March 2007 | Incorporation (19 pages) |