Burnside
Glasgow
Lanarkshire
G73 4JE
Scotland
Director Name | Tilda Black |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2007(same day as company formation) |
Role | Flooring Contractor |
Country of Residence | Scotland |
Correspondence Address | 6 Glenlui Avenue Burnside Glasgow Lanarkshire G73 4JE Scotland |
Secretary Name | Mr Jeffery Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 1206 Tollcross Road Glasgow Lanarkshire G32 8HH Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 249 Govan Road Glasgow G51 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | John Paul Black 50.00% Ordinary |
---|---|
50 at £1 | Tilda Black 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,360 |
Cash | £2,709 |
Current Liabilities | £7,794 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
30 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
24 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
26 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
21 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
14 July 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
20 September 2019 | Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 (1 page) |
3 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 July 2017 | Notification of John Black as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of John Black as a person with significant control on 18 May 2017 (2 pages) |
21 July 2017 | Notification of John Black as a person with significant control on 18 May 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 June 2016 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 21 June 2016 (1 page) |
21 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 21 June 2016 (1 page) |
21 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 September 2014 | Registered office address changed from C/O G S Stuart & Co. Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from C/O G S Stuart & Co. Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 25 September 2014 (1 page) |
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 February 2014 | Registered office address changed from C/O Gs Stuart&Co 33 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from C/O Gs Stuart&Co 33 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland on 13 February 2014 (1 page) |
1 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
30 June 2013 | Registered office address changed from 6 Glenlui Avenue Rutherglen Glasgow G73 4JE Scotland on 30 June 2013 (1 page) |
30 June 2013 | Registered office address changed from 6 Glenlui Avenue Rutherglen Glasgow G73 4JE Scotland on 30 June 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 October 2012 | Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH on 29 October 2012 (1 page) |
28 September 2012 | Termination of appointment of Jeffery Simpson as a secretary (1 page) |
28 September 2012 | Termination of appointment of Jeffery Simpson as a secretary (1 page) |
9 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 June 2010 | Director's details changed for Tilda Black on 17 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Tilda Black on 17 May 2010 (2 pages) |
9 June 2010 | Director's details changed for John Paul Black on 17 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for John Paul Black on 17 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
29 May 2009 | Secretary's change of particulars / jeffery simpson / 17/05/2009 (1 page) |
29 May 2009 | Secretary's change of particulars / jeffery simpson / 17/05/2009 (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 June 2008 | Director's change of particulars / tilda black / 25/09/2007 (1 page) |
19 June 2008 | Director's change of particulars / tilda black / 25/09/2007 (1 page) |
19 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Incorporation (14 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Incorporation (14 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |