Glasgow
G1 1HA
Scotland
Secretary Name | Robbie-Ann Hillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3/2 39 Stewartville Street Glasgow G11 5PL Scotland |
Secretary Name | Debbie Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 13 December 2021) |
Role | Admin Manager |
Correspondence Address | 27 Ingram Street Glasgow G1 1HA Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 07 908016662 |
---|---|
Telephone region | Mobile |
Registered Address | Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Kary Michelle Hansen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,592 |
Cash | £17,992 |
Current Liabilities | £8,267 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Return Due | 14 May 2022 (overdue) |
13 January 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
21 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2021 | Application to strike the company off the register (1 page) |
13 December 2021 | Termination of appointment of Debbie Bates as a secretary on 13 December 2021 (1 page) |
8 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Secretary's details changed for Debbie Bates on 2 January 2013 (1 page) |
2 May 2014 | Secretary's details changed for Debbie Bates on 2 January 2013 (1 page) |
2 May 2014 | Director's details changed for Kary Michelle Hansen on 1 January 2014 (2 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Kary Michelle Hansen on 1 January 2014 (2 pages) |
2 May 2014 | Director's details changed for Kary Michelle Hansen on 1 January 2014 (2 pages) |
2 May 2014 | Secretary's details changed for Debbie Bates on 2 January 2013 (1 page) |
10 October 2013 | Registered office address changed from 2/1 93 Reidvale Street Glasgow G31 1SJ on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 2/1 93 Reidvale Street Glasgow G31 1SJ on 10 October 2013 (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
11 October 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 May 2010 | Director's details changed for Kary Michelle Hansen on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Kary Michelle Hansen on 30 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
17 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
20 December 2007 | Accounting reference date extended from 30/04/08 to 31/07/08 (1 page) |
20 December 2007 | Accounting reference date extended from 30/04/08 to 31/07/08 (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
30 April 2007 | Incorporation (13 pages) |
30 April 2007 | Incorporation (13 pages) |