Broomhill
Glasgow
G11 7HU
Scotland
Secretary Name | Mrs Jacqueline None Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Clerk |
Correspondence Address | Flat 0/1 8 Woodcroft Avenue Broomhill Glasgow G11 7HU Scotland |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Secretary Name | Filetravel Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Registered Address | Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 50 other UK companies use this postal address |
3 at £1 | James Shaw Kirkwood 75.00% Ordinary |
---|---|
1 at £1 | Mrs Jacqueline Kirkwood 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,341 |
Cash | £20,645 |
Current Liabilities | £12,959 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
19 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
17 January 2018 | Termination of appointment of Jacqueline None Kirkwood as a secretary on 5 December 2017 (1 page) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Director's details changed for Mr. James Shaw Kirkwood on 1 June 2016 (2 pages) |
7 June 2016 | Secretary's details changed for Mrs. Jacqueline None Kirkwood on 1 June 2016 (1 page) |
7 June 2016 | Director's details changed for Mr. James Shaw Kirkwood on 1 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr. James Shaw Kirkwood on 1 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr. James Shaw Kirkwood on 1 June 2016 (2 pages) |
7 June 2016 | Secretary's details changed for Mrs. Jacqueline None Kirkwood on 1 June 2016 (1 page) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 June 2012 | Registered office address changed from 203 Milngavie Road Bearsden Glasgow G61 3DU on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 203 Milngavie Road Bearsden Glasgow G61 3DU on 15 June 2012 (1 page) |
21 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 April 2010 | Director's details changed for Mr. James Shaw Kirkwood on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr. James Shaw Kirkwood on 1 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mr. James Shaw Kirkwood on 1 January 2010 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
19 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
30 April 2008 | Secretary's change of particulars / jacqueline kirkwood / 30/09/2007 (2 pages) |
30 April 2008 | Secretary's change of particulars / jacqueline kirkwood / 30/09/2007 (2 pages) |
30 April 2008 | Director's change of particulars / james kirkwood / 30/09/2007 (2 pages) |
30 April 2008 | Director's change of particulars / james kirkwood / 30/09/2007 (2 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: 1/1 64 polwarth street glasgow G12 9TL (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 1/1 64 polwarth street glasgow G12 9TL (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
16 March 2007 | Incorporation (12 pages) |
16 March 2007 | Incorporation (12 pages) |