Atlas Place
Springburn
Glasgow
G21 4UR
Scotland
Secretary Name | Mr Alan Matthew Callaghan |
---|---|
Status | Current |
Appointed | 06 August 2014(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Atlas Industrial Estate Atlas Place Springburn Glasgow G21 4UR Scotland |
Secretary Name | Janice Allen Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 18 Nicolson Court Glasgow Lanarkshire G33 6HY Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 0141 5570080 |
---|---|
Telephone region | Glasgow |
Registered Address | Atlas Industrial Estate Atlas Place Springburn Glasgow G21 4UR Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Alan Matthew Callaghan 50.00% Ordinary |
---|---|
1 at £1 | Mrs Janice Allen Callaghan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,268 |
Cash | £7,792 |
Current Liabilities | £41,851 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 March 2022 (2 years ago) |
---|---|
Next Return Due | 9 April 2023 (overdue) |
6 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
---|---|
15 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
10 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
2 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
13 May 2016 | Director's details changed for Alan Matthew Callaghan on 1 April 2016 (2 pages) |
13 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Alan Matthew Callaghan on 1 April 2016 (2 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 April 2015 | Termination of appointment of Janice Allen Callaghan as a secretary on 6 August 2014 (1 page) |
9 April 2015 | Appointment of Mr Alan Matthew Callaghan as a secretary on 6 August 2014 (2 pages) |
9 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of Janice Allen Callaghan as a secretary on 6 August 2014 (1 page) |
9 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of Janice Allen Callaghan as a secretary on 6 August 2014 (1 page) |
9 April 2015 | Appointment of Mr Alan Matthew Callaghan as a secretary on 6 August 2014 (2 pages) |
9 April 2015 | Appointment of Mr Alan Matthew Callaghan as a secretary on 6 August 2014 (2 pages) |
26 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
10 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Director's details changed for Alan Matthew Callaghan on 31 October 2009 (2 pages) |
27 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Director's details changed for Alan Matthew Callaghan on 31 October 2009 (2 pages) |
10 July 2009 | Return made up to 26/03/09; full list of members (3 pages) |
10 July 2009 | Return made up to 26/03/09; full list of members (3 pages) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Return made up to 26/03/08; full list of members (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 March 2009 | Return made up to 26/03/08; full list of members (6 pages) |
22 January 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
22 January 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
16 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 910 tollcross road tollcross glasgow G32 8PE (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 910 tollcross road tollcross glasgow G32 8PE (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
26 March 2007 | Incorporation (6 pages) |
26 March 2007 | Incorporation (6 pages) |