Gain Road
Annathill Coatbridge
Lanarkshire
ML5 2QG
Scotland
Secretary Name | Mrs Margaret Ann Callan |
---|---|
Status | Current |
Appointed | 01 November 2018(11 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 157 Cumbernauld Road Muirhead Glasgow G69 9AF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Strathclyde Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | 375 West George Street Glasgow Lanarkshire G2 4LW Scotland |
Website | gracecallanphotography.co.uk |
---|---|
Telephone | 0141 3219045 |
Telephone region | Glasgow |
Registered Address | 157 Cumbernauld Road Muirhead Glasgow G69 9AF Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
1 at £1 | Martin James Callan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,917 |
Cash | £365 |
Current Liabilities | £16,004 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
12 November 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 November 2018 | Termination of appointment of Strathclyde Consultants Ltd as a secretary on 1 November 2018 (1 page) |
2 November 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
2 November 2018 | Appointment of Mrs Margaret Ann Callan as a secretary on 1 November 2018 (2 pages) |
24 July 2018 | Statement of capital following an allotment of shares on 23 February 2016
|
4 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
6 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Secretary's details changed for Strathclyde Consultants Ltd on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Martin James Callan on 1 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Secretary's details changed for Strathclyde Consultants Ltd on 1 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Strathclyde Consultants Ltd on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Martin James Callan on 1 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Martin James Callan on 1 December 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
7 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
3 June 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
3 June 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
3 December 2007 | Company name changed callan & company (glasgow) limit ed\certificate issued on 02/12/07 (2 pages) |
3 December 2007 | Company name changed callan & company (glasgow) limit ed\certificate issued on 02/12/07 (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
26 October 2007 | Incorporation (20 pages) |
26 October 2007 | Incorporation (20 pages) |