Glasgow
G51 1HR
Scotland
Secretary Name | Bridget Francis Doogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Development Manager |
Correspondence Address | Flat 2/3 108 Mavisbank Gardens Glasgow G51 1HR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Morris And Young Ca 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Anthony Gerard Doogan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,768 |
Cash | £504 |
Current Liabilities | £51,524 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 4 weeks from now) |
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
29 August 2018 | Previous accounting period shortened from 31 October 2018 to 31 July 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
29 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
24 October 2017 | Termination of appointment of Bridget Francis Doogan as a secretary on 14 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Bridget Francis Doogan as a secretary on 14 October 2017 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 May 2012 | Registered office address changed from C/O Cod Trading 752 Argyle Street Glasgow G3 8UJ United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from C/O Cod Trading 752 Argyle Street Glasgow G3 8UJ United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from C/O Cod Trading 752 Argyle Street Glasgow G3 8UJ United Kingdom on 1 May 2012 (1 page) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 21 September 2010 (1 page) |
29 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Anthony Gerard Doogan on 21 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Anthony Gerard Doogan on 21 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Resolutions
|
2 October 2007 | Incorporation (17 pages) |
2 October 2007 | Incorporation (17 pages) |