Glasgow
G32 8HH
Scotland
Director Name | Mr Gordon Donaldson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Chisholm Street Glasgow G1 5HA Scotland |
Secretary Name | Carragh McGuigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Kenmure Gardens Bishopbriggs Glasgow G64 2BZ Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Registered Address | 11 Chisholm Street Glasgow G1 5HA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Gordon Donaldson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,968 |
Cash | £96,904 |
Current Liabilities | £42,154 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
29 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
14 May 2019 | Notification of Stephen Donaldson as a person with significant control on 1 April 2018 (2 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2018 | Appointment of Mr Stephen Donaldson as a director on 1 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of Gordon Donaldson as a director on 1 April 2018 (1 page) |
4 April 2018 | Cessation of Gordon Donaldson as a person with significant control on 1 April 2017 (1 page) |
4 April 2018 | Termination of appointment of Carragh Mcguigan as a secretary on 1 April 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Secretary's details changed for Carragh Mcguigan on 1 May 2014 (1 page) |
19 May 2014 | Director's details changed for Gordon Donaldson on 1 May 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Carragh Mcguigan on 1 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Unit 17 Huntershill Village 100 Crowhill Road Bishopbriggs Glasgow G64 1RP on 19 May 2014 (1 page) |
19 May 2014 | Director's details changed for Gordon Donaldson on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Gordon Donaldson on 1 May 2014 (2 pages) |
19 May 2014 | Registered office address changed from Unit 17 Huntershill Village 100 Crowhill Road Bishopbriggs Glasgow G64 1RP on 19 May 2014 (1 page) |
19 May 2014 | Secretary's details changed for Carragh Mcguigan on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Director's details changed for Gordon Donaldson on 15 March 2013 (2 pages) |
3 May 2013 | Director's details changed for Gordon Donaldson on 15 March 2013 (2 pages) |
3 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Registered office address changed from 51 Pollock Drive Bishopbriggs G64 2BY on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from 51 Pollock Drive Bishopbriggs G64 2BY on 19 April 2012 (1 page) |
19 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Gordon Donaldson on 16 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Gordon Donaldson on 16 March 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
2 April 2007 | Resolutions
|
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Resolutions
|
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 2007 | Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
16 March 2007 | Incorporation (15 pages) |
16 March 2007 | Incorporation (15 pages) |