Glasgow
Lanarkshire
G12 9DA
Scotland
Director Name | Mr Peter John McMenemy |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British,German |
Status | Closed |
Appointed | 25 October 2019(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 February 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Alexander Sloan, 7th Floor, 180 St. Vincent St Glasgow G2 5SG Scotland |
Director Name | Miller Samuel Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Secretary Name | Miller Samuel Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Registered Address | C/O Alexander Sloan, 7th Floor, 180 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Margaret Mykytyn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,766 |
Cash | £43,900 |
Current Liabilities | £3,290 |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
8 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
19 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
28 October 2019 | Resolutions
|
25 October 2019 | Appointment of Mr Peter John Mcmenemy as a director on 25 October 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 February 2018 | Registered office address changed from C/O C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page) |
2 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 April 2013 | Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary (1 page) |
5 April 2013 | Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary (1 page) |
5 April 2013 | Registered office address changed from Rwf House 5 Renfield Street Glasgow G2 5EZ on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Rwf House 5 Renfield Street Glasgow G2 5EZ on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Rwf House 5 Renfield Street Glasgow G2 5EZ on 5 April 2013 (1 page) |
5 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 February 2011 | Secretary's details changed for Miller Samuel Company Secretaries Limited on 21 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Miller Samuel Company Secretaries Limited on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 January 2010 | Director's details changed for Mykytyn Margaret on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mykytyn Margaret on 11 January 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
22 January 2009 | Location of register of members (1 page) |
19 January 2008 | New director appointed (2 pages) |
19 January 2008 | Director resigned (1 page) |
19 January 2008 | New director appointed (2 pages) |
19 January 2008 | Director resigned (1 page) |
11 January 2008 | Incorporation (21 pages) |
11 January 2008 | Incorporation (21 pages) |