Glasgow
G51 1HJ
Scotland
Secretary Name | Mrs Carolyn Stuart |
---|---|
Status | Current |
Appointed | 10 January 2013(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 249 Govan Road Glasgow G51 1HJ Scotland |
Director Name | Carolyn Stuart |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 438 Kingspark Avenue Rutherglen Glasgow G73 2AT Scotland |
Secretary Name | Lynsey Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 438 Kingspark Avenue Rutherglen Glasgow South Lanarkshire G73 2AT Scotland |
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 |
90 at £1 | Graham Stuart 90.00% Ordinary |
---|---|
10 at £1 | Carolyn Stuart 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £675 |
Cash | £12,916 |
Current Liabilities | £16,022 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
7 August 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
---|---|
7 August 2023 | Termination of appointment of Graham Stanley Stuart as a director on 7 August 2023 (1 page) |
7 August 2023 | Appointment of Mrs Carolyn Louise Stuart as a director on 7 August 2023 (2 pages) |
7 August 2023 | Cessation of Graham Stanley Stuart as a person with significant control on 7 August 2023 (1 page) |
7 August 2023 | Notification of Carolyn Stuart as a person with significant control on 7 August 2023 (2 pages) |
7 August 2023 | Director's details changed for Mrs Carolyn Louise Stuart on 7 August 2023 (2 pages) |
31 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
5 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
23 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
4 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
19 September 2019 | Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG to 249 Govan Road Glasgow G51 1HJ on 19 September 2019 (1 page) |
30 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 August 2015 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG Scotland to 385 Aikenhead Road Glasgow G42 0QG on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG Scotland to 385 Aikenhead Road Glasgow G42 0QG on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG Scotland to 385 Aikenhead Road Glasgow G42 0QG on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 June 2015 | Director's details changed for Mr Graham Stanley Stuart on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Graham Stanley Stuart on 22 June 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 February 2015 | Registered office address changed from 438 Kingspark Avenue, Rutherglen Glasgow South Lanarkshire G73 2AT to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 438 Kingspark Avenue, Rutherglen Glasgow South Lanarkshire G73 2AT to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 438 Kingspark Avenue, Rutherglen Glasgow South Lanarkshire G73 2AT to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 9 February 2015 (1 page) |
7 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 January 2013 | Termination of appointment of Carolyn Stuart as a director (1 page) |
10 January 2013 | Appointment of Mrs Carolyn Stuart as a secretary (1 page) |
10 January 2013 | Appointment of Mrs Carolyn Stuart as a secretary (1 page) |
10 January 2013 | Appointment of Mr Graham Stanley Stuart as a director (2 pages) |
10 January 2013 | Termination of appointment of Carolyn Stuart as a director (1 page) |
10 January 2013 | Termination of appointment of Lynsey Stuart as a secretary (1 page) |
10 January 2013 | Termination of appointment of Lynsey Stuart as a secretary (1 page) |
10 January 2013 | Appointment of Mr Graham Stanley Stuart as a director (2 pages) |
18 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
18 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
18 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
18 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 August 2010 | Director's details changed for Carolyn Stuart on 24 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Carolyn Stuart on 24 July 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
24 July 2007 | Incorporation (13 pages) |
24 July 2007 | Incorporation (13 pages) |