1st Floor
Glasgow
G4 9XA
Scotland
Secretary Name | Christina MacDougall |
---|---|
Nationality | American |
Status | Current |
Appointed | 12 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eagle Street 1st Floor Glasgow G4 9XA Scotland |
Director Name | Shelf Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 4th Floor, Standard Buildings 94 Hope Street Glasgow Lanarkshire G2 6QB Scotland |
Secretary Name | Shelf Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 4th Floor, Standard Buildings 94 Hope Street Glasgow Lanarkshire G2 6QB Scotland |
Registered Address | 5 Eagle Street 1st Floor Glasgow G4 9XA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Gordon Macdougall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £268,608 |
Cash | £37,512 |
Current Liabilities | £316,939 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
6 February 2008 | Delivered on: 22 February 2008 Satisfied on: 17 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The three storey office building, unit 3B craighall business park, glasgow GLA164369. Fully Satisfied |
---|---|
16 January 2008 | Delivered on: 26 January 2008 Satisfied on: 11 March 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3B craighall business park, glasgow GLA164369. Fully Satisfied |
20 November 2007 | Delivered on: 23 November 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
29 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
4 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
15 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 June 2018 | Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page) |
5 June 2018 | Secretary's details changed for Christina Macdougall on 1 June 2018 (1 page) |
5 June 2018 | Director's details changed for Mr Gordon Macdougall on 1 June 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Satisfaction of charge 3 in full (3 pages) |
17 April 2013 | Satisfaction of charge 3 in full (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 July 2009 | Return made up to 16/04/09; full list of members (3 pages) |
8 July 2009 | Return made up to 16/04/09; full list of members (3 pages) |
26 January 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 January 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 January 2009 | Return made up to 16/04/08; full list of members (6 pages) |
19 January 2009 | Return made up to 16/04/08; full list of members (6 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 9 kelvin crescent bearsden glasgow G61 1BT (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 9 kelvin crescent bearsden glasgow G61 1BT (1 page) |
23 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
21 June 2007 | Ad 12/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 4TH floor, standard buildings 94 hope street glasgow G2 6PH (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 4TH floor, standard buildings 94 hope street glasgow G2 6PH (1 page) |
21 June 2007 | Ad 12/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
13 June 2007 | Company name changed exchangelaw (424) LIMITED\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed exchangelaw (424) LIMITED\certificate issued on 13/06/07 (2 pages) |
16 April 2007 | Incorporation (23 pages) |
16 April 2007 | Incorporation (23 pages) |