Blantyre
Glasgow
G72 0WT
Scotland
Secretary Name | Patricia Ann Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Baird Gardens Blantyre Glasgow G72 0WT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 3 Baird Gardens Blantyre Glasgow G72 0WT Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Blantyre |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Andrew Cameron 50.00% Ordinary |
---|---|
1 at £1 | Patricia Ann Cameron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,639 |
Cash | £3,204 |
Current Liabilities | £14,744 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
---|---|
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 May 2011 | Secretary's details changed for Patricia Ann Cameron on 1 April 2011 (1 page) |
11 May 2011 | Secretary's details changed for Patricia Ann Cameron on 1 April 2011 (1 page) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Andrew Cameron on 1 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Andrew Cameron on 1 April 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Andrew Cameron on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrew Cameron on 2 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 May 2009 | Capitals not rolled up (1 page) |
19 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 4TH floor 176 bath street glasgow G2 4HG (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
2 May 2007 | Incorporation (15 pages) |