268 Nuneaton Street
Glasgow
G40 3DX
Scotland
Director Name | Marie-Claire Elizabeth Futamata |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | C/O. Brechin, Cole-Hamilton & Co P R Print Buildin 268 Nuneaton Street Glasgow G40 3DX Scotland |
Secretary Name | Marie-Claire Elizabeth Futamata |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O. Brechin, Cole-Hamilton & Co P R Print Buildin 268 Nuneaton Street Glasgow G40 3DX Scotland |
Registered Address | C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
51 at £1 | Akira Futamata 51.00% Ordinary |
---|---|
49 at £1 | Catherine Margaret Mcphilomy 49.00% Ordinary |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
---|---|
15 September 2017 | Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
19 September 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
16 September 2014 | Director's details changed for Marie-Claire Elizabeth Mcphilomy on 31 July 2014 (3 pages) |
16 September 2014 | Secretary's details changed for Marie-Claire Elizabeth Mcphilomy on 31 July 2014 (1 page) |
15 September 2014 | Director's details changed for Akira Futamata on 31 July 2014 (2 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
25 April 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 January 2010 | Director's details changed for Akira Futamata on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Marie-Claire Elizabeth Mcphilomy on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
17 January 2008 | Incorporation (17 pages) |