Giffnock
Glasgow
G46 6SY
Scotland
Secretary Name | Marie Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1l Whitecraigs Court Giffnock Glasgow G46 6SY Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Andrew Victor Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,131 |
Cash | £49,607 |
Current Liabilities | £11,428 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 23 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 6 April 2023 (overdue) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
2 May 2017 | Registered office address changed from 1L Whitecraigs Court Giffnock Glasgow G46 6SY Scotland to 8 Craigie Drive Newton Mearns Glasgow G77 5DA on 2 May 2017 (1 page) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Secretary's details changed for Marie Martin on 7 April 2016 (1 page) |
8 April 2016 | Director's details changed for Andrew Victor Martin on 7 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 April 2016 | Registered office address changed from 1L Whitecraigs Court Giffnock Glasgow G46 6SY to 1L Whitecraigs Court Giffnock Glasgow G46 6SY on 7 April 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 March 2015 | Secretary's details changed for Marie Martin on 27 March 2015 (1 page) |
29 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Registered office address changed from 9a Kilrymont Place St. Andrews Fife KY16 8DH Scotland to 1L Whitecraigs Court Giffnock Glasgow G46 6SY on 29 March 2015 (1 page) |
29 March 2015 | Director's details changed for Andrew Victor Martin on 27 March 2015 (2 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 September 2014 | Registered office address changed from 65 Milverton Road Whitecraigs Glasgow G46 7LQ to 9a Kilrymont Place St. Andrews Fife KY16 8DH on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 65 Milverton Road Whitecraigs Glasgow G46 7LQ to 9a Kilrymont Place St. Andrews Fife KY16 8DH on 9 September 2014 (1 page) |
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 April 2010 | Director's details changed for Andrew Victor Martin on 23 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New secretary appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Incorporation (9 pages) |