Glasgow
G2 4TP
Scotland
Director Name | Guy Christopher Logan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Planner |
Correspondence Address | 64 Lilac Wynd, Lairdsgate Cambuslang Glasgow G72 7GJ Scotland |
Director Name | Jennifer Robson Ormond |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Chartered Architect |
Correspondence Address | 9/12 Speirs Wharf Glasgow G4 9TB Scotland |
Secretary Name | Jennifer Robson Ormond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9/12 Speirs Wharf Glasgow G4 9TB Scotland |
Registered Address | 5/2 Argyll Chambers 34 Argyll Arcade Glasgow G2 8BD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Norman William Innes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,966 |
Cash | £1,285 |
Current Liabilities | £25,873 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
---|---|
8 April 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
16 April 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
6 October 2014 | Director's details changed for Norman William Innes on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Norman William Innes on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Norman William Innes on 6 October 2014 (2 pages) |
9 September 2014 | Director's details changed for Norman William Innes on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Norman William Innes on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Norman William Innes on 9 September 2014 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 January 2014 | Termination of appointment of Jennifer Ormond as a secretary (2 pages) |
13 January 2014 | Termination of appointment of Jennifer Ormond as a director (2 pages) |
13 January 2014 | Termination of appointment of Jennifer Ormond as a secretary (2 pages) |
13 January 2014 | Termination of appointment of Jennifer Ormond as a director (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
6 April 2009 | Appointment terminated director guy logan (1 page) |
6 April 2009 | Appointment terminated director guy logan (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
28 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
27 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
19 March 2007 | Incorporation (13 pages) |
19 March 2007 | Incorporation (13 pages) |