Greenock
PA16 7RY
Scotland
Director Name | Miss Margaret Docherty |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2009(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Esplanade Greenock Renfrewshire PA16 7RY Scotland |
Secretary Name | Miss Margaret Docherty |
---|---|
Status | Current |
Appointed | 30 December 2009(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 37 Esplanade Greenock Renfrewshire PA16 7RY Scotland |
Director Name | Mr James Cannon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Fitness Advisor |
Country of Residence | Scotland |
Correspondence Address | 4 Brougham Street Greenock PA16 8AA Scotland |
Secretary Name | Mr James Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Brougham Street Greenock PA16 8AA Scotland |
Registered Address | IAN Millar 37 Esplanade Greenock Renfrewshire PA16 7RY Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ian Millar 50.00% Ordinary |
---|---|
50 at £1 | Margaret Docherty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,065 |
Cash | £1,304 |
Current Liabilities | £2,375 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
6 February 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (4 pages) |
26 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
12 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
1 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
19 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
16 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (13 pages) |
27 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
20 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
20 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Registered office address changed from James Cannon 4 Brougham Street Greenock PA16 8AA on 4 February 2010 (1 page) |
4 February 2010 | Termination of appointment of James Cannon as a secretary (1 page) |
4 February 2010 | Termination of appointment of James Cannon as a director (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Ian Millar on 30 December 2009 (2 pages) |
4 February 2010 | Registered office address changed from James Cannon 4 Brougham Street Greenock PA16 8AA on 4 February 2010 (1 page) |
4 February 2010 | Appointment of Miss Margaret Docherty as a director (2 pages) |
4 February 2010 | Registered office address changed from C/O Millar 37 Esplanade Greenock Renfrewshire PA16 7RY Scotland on 4 February 2010 (1 page) |
4 February 2010 | Appointment of Miss Margaret Docherty as a director (2 pages) |
4 February 2010 | Director's details changed for Ian Millar on 30 December 2009 (2 pages) |
4 February 2010 | Registered office address changed from C/O Millar 37 Esplanade Greenock Renfrewshire PA16 7RY Scotland on 4 February 2010 (1 page) |
4 February 2010 | Termination of appointment of James Cannon as a secretary (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Registered office address changed from James Cannon 4 Brougham Street Greenock PA16 8AA on 4 February 2010 (1 page) |
4 February 2010 | Termination of appointment of James Cannon as a director (1 page) |
4 February 2010 | Appointment of Miss Margaret Docherty as a secretary (1 page) |
4 February 2010 | Appointment of Miss Margaret Docherty as a secretary (1 page) |
4 February 2010 | Registered office address changed from C/O Millar 37 Esplanade Greenock Renfrewshire PA16 7RY Scotland on 4 February 2010 (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2008 | Incorporation (14 pages) |
15 January 2008 | Incorporation (14 pages) |