49 Hamilton Drive
Glasgow
G12 8DQ
Scotland
Director Name | Mr David John Brown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(2 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hamilton Drive Glasgow G12 8DW Scotland |
Director Name | Ms Colette Mary Frances Filippi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Consultancy |
Country of Residence | Scotland |
Correspondence Address | 36 Rowallan Gardens Glasgow G11 7LJ Scotland |
Secretary Name | Ms Colette Mary Frances Filippi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Consultancy |
Country of Residence | Scotland |
Correspondence Address | 36 Rowallan Gardens Glasgow G11 7LJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 50 Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Brown 50.00% Ordinary |
---|---|
1 at £1 | Fiona Jean Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,215 |
Cash | £32,582 |
Current Liabilities | £21,968 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
12 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
---|---|
6 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 October 2013 | Registered office address changed from Baltic Chambers Wellington Street Suite 326 Glasgow G2 6HJ Scotland on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from Baltic Chambers Wellington Street Suite 326 Glasgow G2 6HJ Scotland on 25 October 2013 (1 page) |
22 May 2013 | Registered office address changed from 4 Lynedoch Place Glasgow G3 6AB on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 4 Lynedoch Place Glasgow G3 6AB on 22 May 2013 (1 page) |
17 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
9 January 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
15 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr David John Brown on 30 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr David John Brown on 30 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Fiona Jean Robertson on 30 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Fiona Jean Robertson on 30 March 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 June 2009 | Director appointed mr david brown (1 page) |
24 June 2009 | Director appointed mr david brown (1 page) |
2 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
2 March 2009 | Appointment terminated director colette filippi (1 page) |
2 March 2009 | Appointment terminated secretary colette filippi (1 page) |
2 March 2009 | Appointment terminated director colette filippi (1 page) |
2 March 2009 | Appointment terminated secretary colette filippi (1 page) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 4 lynedoch place glasgow G12 0JW (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 4 lynedoch place glasgow G12 0JW (1 page) |
21 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
21 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New secretary appointed;new director appointed (2 pages) |
17 April 2007 | Ad 01/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2007 | Ad 01/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2007 | New secretary appointed;new director appointed (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
30 March 2007 | Incorporation (17 pages) |
30 March 2007 | Incorporation (17 pages) |