Leyland
PR25 3ND
Secretary Name | Marie Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Prospect Avenue Lostock Hall Preston PR5 5BH |
Registered Address | Office 1 16 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
1 at £1 | Gary Walker 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £13,274 |
Gross Profit | -£509 |
Net Worth | -£508 |
Current Liabilities | £508 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
30 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
2 May 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Gary Walker on 6 August 2015 (2 pages) |
5 May 2016 | Director's details changed for Gary Walker on 6 August 2015 (2 pages) |
13 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
13 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Registered office address changed from Merit Commercial Services Unit 2a David Dale House 159 Broad Street Glasgow G40 2QR United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Merit Commercial Services Unit 2a David Dale House 159 Broad Street Glasgow G40 2QR United Kingdom on 28 January 2013 (1 page) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
24 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
26 April 2010 | Director's details changed for Gary Walker on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Gary Walker on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Gary Walker on 1 January 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
17 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page) |
22 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
29 March 2007 | Incorporation (17 pages) |
29 March 2007 | Incorporation (17 pages) |