Glasgow
G32 9AR
Scotland
Secretary Name | Anne McPartlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Suite 2g, Second Floor 227 Ingram Street Glasgow G1 1DA Scotland |
Website | letsmart.com |
---|---|
Telephone | 0141 5532677 |
Telephone region | Glasgow |
Registered Address | 227 Suite 2g, Second Floor 227 Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Scott Alan Hume 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£146,541 |
Cash | £12,528 |
Current Liabilities | £75,063 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
10 July 2013 | Delivered on: 11 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
2 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
24 September 2020 | Registered office address changed from 227 Suite 2G, Second Floor 227 Ingram Street Glasgow G1 1DA Scotland to 227 Suite 2G, Second Floor 227 Ingram Street Glasgow G1 1DA on 24 September 2020 (1 page) |
24 September 2020 | Registered office address changed from 1016 Argyle Street Glasgow G3 8LX to 227 Suite 2G, Second Floor 227 Ingram Street Glasgow G1 1DA on 24 September 2020 (1 page) |
15 January 2020 | Satisfaction of charge SC3329500001 in full (1 page) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 April 2019 | Change of details for Mr Scott Alan Hume as a person with significant control on 19 December 2018 (2 pages) |
12 April 2019 | Director's details changed for Mr Scott Alan Hume on 19 December 2018 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Secretary's details changed for Anne Mcpartlin on 4 August 2015 (1 page) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Secretary's details changed for Anne Mcpartlin on 4 August 2015 (1 page) |
30 October 2015 | Secretary's details changed for Anne Mcpartlin on 4 August 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Registered office address changed from 137 High Street Glasgow G1 1PH to 1016 Argyle Street Glasgow G3 8LX on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 137 High Street Glasgow G1 1PH to 1016 Argyle Street Glasgow G3 8LX on 10 November 2014 (1 page) |
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
11 July 2013 | Registration of charge 3329500001 (4 pages) |
11 July 2013 | Registration of charge 3329500001 (4 pages) |
20 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Registered office address changed from 1St Floor 65 Bath Street Glasgow G2 2BX on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 1St Floor 65 Bath Street Glasgow G2 2BX on 25 October 2011 (1 page) |
1 March 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 November 2009 | Director's details changed for Scott Alan Hume on 25 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Scott Alan Hume on 25 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
13 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
21 November 2008 | Return made up to 25/10/08; full list of members (5 pages) |
21 November 2008 | Return made up to 25/10/08; full list of members (5 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
25 October 2007 | Incorporation (14 pages) |
25 October 2007 | Incorporation (14 pages) |