169 West George Street
Glasgow
G2 2LB
Scotland
Secretary Name | Graeme Robert Carpenter |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Sean Patrick Glynn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland |
Director Name | Julian Clifford Bull |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Field Marketing Consultant |
Country of Residence | England |
Correspondence Address | C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Graeme Robert Carpenter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,915 |
Cash | £772 |
Current Liabilities | £89,504 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 25 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 May |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Director's details changed for Graeme Robert Carpenter on 20 July 2020 (2 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
4 April 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
25 February 2019 | Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page) |
24 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
21 May 2018 | Previous accounting period shortened from 27 May 2017 to 26 May 2017 (1 page) |
26 February 2018 | Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page) |
31 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
23 May 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
23 May 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
27 May 2014 | Total exemption small company accounts made up to 30 May 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 May 2013 (7 pages) |
27 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (3 pages) |
27 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (3 pages) |
13 January 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 13 January 2014 (2 pages) |
13 January 2014 | Registered office address changed from , C/O Rsm Tenon, 48 st. Vincent Street, Glasgow, G2 5TS, Scotland on 13 January 2014 (2 pages) |
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
3 July 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 March 2013 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
28 March 2013 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
7 August 2012 | Director's details changed for Julian Clifford Bull on 24 July 2011 (2 pages) |
7 August 2012 | Director's details changed for Julian Clifford Bull on 24 July 2011 (2 pages) |
7 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 May 2012 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
1 May 2012 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
9 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (15 pages) |
9 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (15 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 June 2011 | Previous accounting period shortened from 31 August 2010 to 31 July 2010 (3 pages) |
3 June 2011 | Previous accounting period shortened from 31 August 2010 to 31 July 2010 (3 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from , Tenon, 2 Blythswood Square, Glasgow, G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
6 August 2010 | Director's details changed for Julian Clifford Bull on 22 July 2010 (3 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (15 pages) |
6 August 2010 | Director's details changed for Graeme Robert Carpenter on 22 July 2010 (3 pages) |
6 August 2010 | Director's details changed for Graeme Robert Carpenter on 22 July 2010 (3 pages) |
6 August 2010 | Secretary's details changed for Graeme Robert Carpenter on 22 July 2010 (3 pages) |
6 August 2010 | Director's details changed for Sean Patrick Glynn on 22 July 2010 (3 pages) |
6 August 2010 | Director's details changed for Julian Clifford Bull on 22 July 2010 (3 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (15 pages) |
6 August 2010 | Director's details changed for Sean Patrick Glynn on 22 July 2010 (3 pages) |
6 August 2010 | Secretary's details changed for Graeme Robert Carpenter on 22 July 2010 (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 September 2009 | Return made up to 23/07/09; no change of members (6 pages) |
4 September 2009 | Return made up to 23/07/09; no change of members (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 April 2009 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
8 April 2009 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
15 August 2008 | Return made up to 23/07/08; full list of members (7 pages) |
15 August 2008 | Return made up to 23/07/08; full list of members (7 pages) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
23 July 2007 | Incorporation (18 pages) |
23 July 2007 | Incorporation (18 pages) |