Whitecraigs
Glasgow
Lanarkshire
G46 6TE
Scotland
Secretary Name | Jacqueline Bryson |
---|---|
Status | Current |
Appointed | 15 January 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 33a New Sneddon Street Paisley PA3 2AZ Scotland |
Secretary Name | Sheila Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 303 Glasgow Road Paisley Renfrewshire PA1 3ER Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 33a New Sneddon Street Paisley PA3 2AZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Steven Paul Malcolm 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 2 days from now) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
---|---|
17 March 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
19 May 2016 | Annual return made up to 4 May 2016 Statement of capital on 2016-05-19
|
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
26 May 2015 | Annual return made up to 4 May 2015 Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 4 May 2015 Statement of capital on 2015-05-26
|
19 January 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
19 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (13 pages) |
23 May 2013 | Annual return made up to 4 May 2013 (14 pages) |
23 May 2013 | Annual return made up to 4 May 2013 (14 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 May 2012 | Annual return made up to 4 May 2012 (14 pages) |
30 May 2012 | Annual return made up to 4 May 2012 (14 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (14 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (14 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 May 2010 | Termination of appointment of Sheila Stark as a secretary (2 pages) |
13 May 2010 | Annual return made up to 4 May 2010 (14 pages) |
13 May 2010 | Annual return made up to 4 May 2010 (14 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 May 2009 | Return made up to 04/05/09; no change of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (6 pages) |
16 August 2007 | Accounting reference date extended from 31/05/08 to 31/07/08 (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 101 main street uddingston glasgow G71 7EW (1 page) |
7 June 2007 | Resolutions
|
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2007 | New director appointed (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Incorporation (17 pages) |