268 Nuneaton Street
Glasgow
G40 3DX
Scotland
Secretary Name | David Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Clairmont Gardens Glasgow G3 7LW Scotland |
Registered Address | C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
1 at £1 | Linsey Cox 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
15 September 2017 | Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
---|---|
1 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Linsey Patricia Cox on 1 September 2013 (2 pages) |
28 August 2014 | Director's details changed for Linsey Patricia Cox on 1 September 2013 (2 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
13 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 December 2011 | Termination of appointment of David Kaye as a secretary (1 page) |
22 December 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Registered office address changed from Hillsborough House 14 Summerhill Road Clarkston Glasgow Lanarkshire G76 8BX on 22 December 2011 (1 page) |
22 December 2011 | Director's details changed for Linsey Patricia Cox on 16 October 2011 (2 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
21 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
27 June 2009 | Company name changed lpcorporate LIMITED\certificate issued on 29/06/09 (2 pages) |
19 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
1 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
28 August 2007 | Incorporation (16 pages) |