5 St Vincent Place
Glasgow
G1 2DH
Scotland
Director Name | Neill Andrew Herbert |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 2010) |
Role | Researcher |
Correspondence Address | 106a Drymen Road Bearsden Glasgow G61 3RA Scotland |
Director Name | Alexander Charles Gordon Mackie |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 July 2013) |
Role | Director/Ca |
Country of Residence | Scotland |
Correspondence Address | Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Director Name | Shelf Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | Standard Building, 4th Floor 94 Hope Street Glasgow Lanarkshire G2 6QB Scotland |
Secretary Name | Shelf Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | Standard Building, 4th Floor 94 Hope Street Glasgow Lanarkshire G2 6QB Scotland |
Secretary Name | Barwell Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 July 2013) |
Correspondence Address | 20 Renfield Street Glasgow G2 5AP Scotland |
Registered Address | C/O Stewart Gilmour & Co. C.A.S 3rd Floor, St George's Buildings 5 St Vincent Place Glasgow G1 2DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,135 |
Cash | £27,220 |
Current Liabilities | £11,265 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
21 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
29 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
8 January 2019 | Director's details changed for Dr Sunil Kadri on 8 January 2019 (2 pages) |
7 January 2019 | Registered office address changed from C/O Cloch Solicitors Standard Buildings 94 Hope Street Glasgow Lanarkshire G2 6PH to C/O Stewart Gilmour & Co. C.A.S 3rd Floor, St George's Buildings 5 st Vincent Place Glasgow G1 2DH on 7 January 2019 (1 page) |
24 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
3 July 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
1 May 2018 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
29 January 2018 | Notification of Sunil Kadri as a person with significant control on 1 August 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 March 2014 | Director's details changed for Dr Sunil Kadri on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from C/O Alex Mackie / Barwell Plc Sterling House 20 Renfield Street Glasgow G2 5AP Scotland on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from C/O Alex Mackie / Barwell Plc Sterling House 20 Renfield Street Glasgow G2 5AP Scotland on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from C/O Alex Mackie / Barwell Plc Sterling House 20 Renfield Street Glasgow G2 5AP Scotland on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Dr Sunil Kadri on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Dr Sunil Kadri on 3 March 2014 (2 pages) |
4 November 2013 | Memorandum and Articles of Association (32 pages) |
4 November 2013 | Memorandum and Articles of Association (32 pages) |
23 July 2013 | Termination of appointment of Barwell Consulting Limited as a secretary (1 page) |
23 July 2013 | Termination of appointment of Barwell Consulting Limited as a secretary (1 page) |
18 July 2013 | Termination of appointment of Alexander Mackie as a director (1 page) |
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Termination of appointment of Alexander Mackie as a director (1 page) |
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
9 November 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
9 November 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
22 July 2010 | Termination of appointment of Shelf Secretary Limited as a secretary (1 page) |
22 July 2010 | Secretary's details changed for Baewell Consulting Limited on 9 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Baewell Consulting Limited on 9 June 2010 (2 pages) |
22 July 2010 | Termination of appointment of Shelf Secretary Limited as a secretary (1 page) |
22 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Secretary's details changed for Baewell Consulting Limited on 9 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr Sunil Kadri on 9 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr Sunil Kadri on 9 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr Sunil Kadri on 9 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Appointment of Baewell Consulting Limited as a secretary (3 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
16 June 2010 | Appointment of Alexander Charles Gordon Mackie as a director (3 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Appointment of Alexander Charles Gordon Mackie as a director (3 pages) |
16 June 2010 | Appointment of Baewell Consulting Limited as a secretary (3 pages) |
16 June 2010 | Resolutions
|
4 June 2010 | Termination of appointment of Neill Herbert as a director (1 page) |
4 June 2010 | Termination of appointment of Neill Herbert as a director (1 page) |
4 June 2010 | Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 4 June 2010 (1 page) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
5 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 July 2009 (3 pages) |
5 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 July 2009 (3 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
19 January 2010 | Previous accounting period shortened from 31 July 2009 to 30 April 2009 (2 pages) |
19 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
19 January 2010 | Previous accounting period shortened from 31 July 2009 to 30 April 2009 (2 pages) |
19 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
12 November 2008 | Ad 04/11/08\gbp si [email protected]=763.6\gbp ic 11076.4/11840\ (2 pages) |
12 November 2008 | Ad 04/11/08\gbp si [email protected]=763.6\gbp ic 11076.4/11840\ (2 pages) |
28 October 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
28 October 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
28 October 2008 | Accounting reference date extended from 31/12/2007 to 31/07/2008 (1 page) |
28 October 2008 | Accounting reference date extended from 31/12/2007 to 31/07/2008 (1 page) |
30 June 2008 | Return made up to 28/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 28/06/08; full list of members (4 pages) |
9 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
9 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
27 December 2007 | Ad 13/12/07--------- £ si [email protected]=500 £ ic 10000/10500 (2 pages) |
27 December 2007 | Ad 13/12/07--------- £ si [email protected]=500 £ ic 10000/10500 (2 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
5 December 2007 | Ad 15/10/07--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
5 December 2007 | Ad 15/10/07--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | £ nc 100/12500 26/09/07 (1 page) |
10 October 2007 | S-div 28/09/07 (1 page) |
10 October 2007 | Ad 26/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2007 | £ nc 100/12500 26/09/07 (1 page) |
10 October 2007 | Company name changed exchangelaw (430) LIMITED\certificate issued on 10/10/07 (3 pages) |
10 October 2007 | Ad 26/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | S-div 28/09/07 (1 page) |
10 October 2007 | Company name changed exchangelaw (430) LIMITED\certificate issued on 10/10/07 (3 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
28 June 2007 | Incorporation (23 pages) |
28 June 2007 | Incorporation (23 pages) |