Glasgow
G12 0EE
Scotland
Secretary Name | Independent Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Correspondence Address | 211 Dumbarton Road Glasgow G11 6AA Scotland |
Website | www.estateagencyscotland.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5528810 |
Telephone region | Glasgow |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Janice Stillie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,261 |
Cash | £34 |
Current Liabilities | £40,631 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 3 weeks from now) |
15 January 2024 | Change of details for Janice Stillie as a person with significant control on 28 February 2022 (2 pages) |
---|---|
14 January 2024 | Confirmation statement made on 26 December 2023 with no updates (3 pages) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 January 2023 | Confirmation statement made on 26 December 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (9 pages) |
26 December 2021 | Confirmation statement made on 26 December 2021 with updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (10 pages) |
26 December 2020 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
30 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
18 March 2019 | Registered office address changed (1 page) |
8 March 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
4 February 2019 | Change of details for Janice Stillie as a person with significant control on 4 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Janice Stillie on 4 February 2019 (2 pages) |
4 February 2019 | Registered office address changed
|
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (6 pages) |
3 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 February 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
8 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
18 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 February 2014 | Company name changed tailored home services (scotland) LTD\certificate issued on 05/02/14
|
5 February 2014 | Company name changed tailored home services (scotland) LTD\certificate issued on 05/02/14
|
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Director's details changed for Janice Stillie on 27 December 2012 (2 pages) |
28 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Janice Stillie on 27 December 2012 (2 pages) |
28 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Registered office address changed from Flat 1/1 1417 Argyle Street Glasgow G3 8AN Scotland on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from Flat 1/1 1417 Argyle Street Glasgow G3 8AN Scotland on 15 October 2013 (1 page) |
8 October 2013 | Director's details changed for Janice Stillie on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Janice Stillie on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8 October 2013 (1 page) |
8 October 2013 | Director's details changed for Janice Stillie on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8 October 2013 (1 page) |
2 May 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
21 January 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
30 December 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 February 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
18 February 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
5 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 February 2010 | Director's details changed for Janice Stillie on 27 December 2009 (2 pages) |
4 February 2010 | Termination of appointment of Independent Registrars Limited as a secretary (1 page) |
4 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Termination of appointment of Independent Registrars Limited as a secretary (1 page) |
4 February 2010 | Director's details changed for Janice Stillie on 27 December 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 April 2009 | Return made up to 27/12/08; full list of members (3 pages) |
16 April 2009 | Return made up to 27/12/08; full list of members (3 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page) |
17 December 2008 | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page) |
17 December 2008 | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page) |
29 February 2008 | Director's change of particulars / janice stillie / 28/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / janice stillie / 28/02/2008 (1 page) |
27 December 2007 | Incorporation (13 pages) |
27 December 2007 | Incorporation (13 pages) |