Glasgow
G1 3NQ
Scotland
Secretary Name | Mrs Amanda Sheridan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Alan Sheridan 49.02% Ordinary |
---|---|
50 at £1 | Mrs Amanda Sheridan 49.02% Ordinary |
1 at £1 | Alan Sheridan 0.98% Ordinary A-j |
1 at £1 | Mrs Amanda Sheridan 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£6,380 |
Cash | £9,933 |
Current Liabilities | £21,784 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 August 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
9 August 2017 | Change of details for Mrs Amanda Sheridan as a person with significant control on 6 February 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
9 August 2017 | Change of details for Mr Alan Sheridan as a person with significant control on 6 February 2017 (2 pages) |
9 August 2017 | Change of details for Mr Alan Sheridan as a person with significant control on 6 February 2017 (2 pages) |
9 August 2017 | Change of details for Mrs Amanda Sheridan as a person with significant control on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Alan Sheridan on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Alan Sheridan on 6 February 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
15 August 2016 | Director's details changed for Mr Alan Sheridan on 5 April 2016 (2 pages) |
15 August 2016 | Secretary's details changed for Mrs Amanda Sheridan on 5 April 2016 (1 page) |
15 August 2016 | Secretary's details changed for Mrs Amanda Sheridan on 5 April 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Alan Sheridan on 5 April 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 August 2014 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 August 2014 (1 page) |
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
27 January 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
26 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
9 January 2009 | Secretary's change of particulars / amanda waters / 02/08/2008 (1 page) |
9 January 2009 | Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 January 2009 | Secretary's change of particulars / amanda waters / 02/08/2008 (1 page) |
9 January 2009 | Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 272 bath street glasgow G2 4JR (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 272 bath street glasgow G2 4JR (1 page) |
3 March 2008 | Secretary appointed amanda waters (2 pages) |
3 March 2008 | Director appointed alan sheridan (2 pages) |
3 March 2008 | Director appointed alan sheridan (2 pages) |
3 March 2008 | Secretary appointed amanda waters (2 pages) |
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Incorporation (17 pages) |
8 August 2007 | Incorporation (17 pages) |