Glasgow
Lanarkshire
G12 8DQ
Scotland
Secretary Name | Christine Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1b 9 Lennox Gardens Glasgow Lanarkshire G14 9ER Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 29 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 | 29 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 739 South Street Glasgow G14 0BX Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Address Matches | 5 other UK companies use this postal address |
99 at £1 | Francis Stewart Belfrage Black 99.00% Ordinary |
---|---|
1 at £1 | Kim Martin 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £23,170 |
Cash | £22,377 |
Current Liabilities | £18,153 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
31 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Registered office address changed from Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland to 739 South Street Glasgow G14 0BX on 1 August 2023 (1 page) |
1 August 2023 | Termination of appointment of Christine Wallace as a secretary on 1 August 2023 (1 page) |
1 August 2023 | Appointment of Ms Alexandria Barr as a secretary on 1 August 2023 (2 pages) |
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
30 August 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
8 October 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
1 September 2021 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 1 September 2021 (1 page) |
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
7 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
18 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
10 October 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
6 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 October 2013 (1 page) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 October 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 7 October 2011 (1 page) |
14 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 February 2011 | Statement of capital following an allotment of shares on 31 May 2010
|
16 February 2011 | Statement of capital following an allotment of shares on 31 May 2010
|
14 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Francis Stewart Belfrage Black on 29 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Francis Stewart Belfrage Black on 29 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 September 2009 | Return made up to 29/08/09; no change of members (4 pages) |
25 September 2009 | Return made up to 29/08/09; no change of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 November 2008 | Return made up to 29/08/08; full list of members (10 pages) |
26 November 2008 | Return made up to 29/08/08; full list of members (10 pages) |
7 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
7 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Resolutions
|
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Resolutions
|
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
29 August 2007 | Incorporation (17 pages) |
29 August 2007 | Incorporation (17 pages) |