Blantyre
Lanarkshrie
G72 9YF
Scotland
Secretary Name | Julie Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(2 months after company formation) |
Appointment Duration | 10 years (resigned 08 September 2017) |
Role | Company Director |
Correspondence Address | 36 Ansdell Avenue Blantyre Lanarkshire G72 9YF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 40 Carlton Place C/O Clark Thomson & Co 40 Carlton Place Glasgow G5 9TW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Year | 2013 |
---|---|
Net Worth | £3,266 |
Cash | £4,568 |
Current Liabilities | £1,125 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 November 2018 | Cessation of Julie Bruce as a person with significant control on 22 October 2018 (1 page) |
4 October 2018 | Registered office address changed from 36 Ansdell Avenue Blantyre Glasgow G72 9YF to 40 Carlton Place C/O Clark Thomson & Co 40 Carlton Place Glasgow G5 9TW on 4 October 2018 (1 page) |
3 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
8 September 2017 | Termination of appointment of Julie Bruce as a secretary on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Julie Bruce as a secretary on 8 September 2017 (1 page) |
8 September 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
7 September 2017 | Notification of Fraser Bruce as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Notification of Fraser Bruce as a person with significant control on 7 September 2016 (2 pages) |
7 September 2017 | Notification of Julie Bruce as a person with significant control on 9 September 2016 (2 pages) |
7 September 2017 | Notification of Fraser Bruce as a person with significant control on 7 September 2016 (2 pages) |
7 September 2017 | Notification of Julie Bruce as a person with significant control on 9 September 2016 (2 pages) |
7 September 2017 | Notification of Julie Bruce as a person with significant control on 7 September 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (4 pages) |
2 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 November 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Fraser Bruce on 18 June 2010 (2 pages) |
17 November 2010 | Director's details changed for Fraser Bruce on 18 June 2010 (2 pages) |
15 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
19 January 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
19 January 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
16 January 2009 | Return made up to 18/06/08; full list of members (3 pages) |
16 January 2009 | Return made up to 18/06/08; full list of members (3 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
27 June 2008 | Secretary appointed julie bruce (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
27 June 2008 | Secretary appointed julie bruce (2 pages) |
27 June 2008 | Director appointed fraser bruce (2 pages) |
27 June 2008 | Director appointed fraser bruce (2 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Resolutions
|
18 June 2007 | Incorporation (17 pages) |
18 June 2007 | Incorporation (17 pages) |