Bearsden
Glasgow
Lanarkshire
G61 1BZ
Scotland
Director Name | Mrs Sheila Yosef |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballater Drive Bearsden Glasgow Lanarkshire G61 1BZ Scotland |
Secretary Name | Dr Hosney Mohammed Yosef |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2007(same day as company formation) |
Role | Medical Doctor |
Country of Residence | Scotland |
Correspondence Address | 35 Ballater Drive Bearsden Glasgow Lanarkshire G61 1BZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 12a Bridgewater Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £28,777 |
Cash | £38,280 |
Current Liabilities | £2,402 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
4 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
9 June 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
26 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
17 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
16 April 2010 | Director's details changed for Sheila Yosef on 13 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Sheila Yosef on 13 April 2010 (2 pages) |
15 March 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
15 March 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
10 June 2009 | Return made up to 13/04/09; full list of members (5 pages) |
10 June 2009 | Return made up to 13/04/09; full list of members (5 pages) |
5 June 2009 | Ad 17/04/08\gbp si 998@1=998\gbp ic 2/1000\ (3 pages) |
5 June 2009 | Ad 17/04/08\gbp si 998@1=998\gbp ic 2/1000\ (3 pages) |
13 February 2009 | Partial exemption accounts made up to 30 April 2008 (12 pages) |
13 February 2009 | Partial exemption accounts made up to 30 April 2008 (12 pages) |
15 December 2008 | Return made up to 13/04/08; full list of members (4 pages) |
15 December 2008 | Return made up to 13/04/08; full list of members (4 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 12, royal crescent, glasgow G3 7SL (1 page) |
25 July 2007 | Ad 02/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 July 2007 | Ad 02/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 July 2007 | New secretary appointed;new director appointed (4 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 12, royal crescent, glasgow G3 7SL (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New secretary appointed;new director appointed (4 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
13 April 2007 | Incorporation (17 pages) |
13 April 2007 | Incorporation (17 pages) |