Minerva Way
Glasgow
G3 8AU
Scotland
Secretary Name | Peter Jansen |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 21 August 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Project Manager |
Correspondence Address | Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Mr John Gerard Mulgrew |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Secretary Name | Alan Stewart McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Howard Street Flat 1/2 Glasgow G1 4EE Scotland |
Registered Address | Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Yvonne Jansen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,034 |
Cash | £735 |
Current Liabilities | £34,033 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
10 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT Scotland to C/O Advantage Accounting (Scotland) Limited Pavilion 2, Finnieston Business Park Minerva Way Glasgow G3 8AU on 5 January 2021 (1 page) |
6 October 2020 | Micro company accounts made up to 28 February 2020 (6 pages) |
7 September 2020 | Registered office address changed from 1 Caird Drive Glasgow G11 5DZ to C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on 7 September 2020 (1 page) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
24 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
22 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 February 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
27 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
27 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
18 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 October 2014 | Director's details changed for Miss Yvonne Jansen on 17 May 2014 (2 pages) |
14 October 2014 | Director's details changed for Miss Yvonne Jansen on 17 May 2014 (2 pages) |
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
27 February 2012 | Director's details changed for Yvonne Jansen on 1 August 2011 (2 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Director's details changed for Yvonne Jansen on 1 August 2011 (2 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Director's details changed for Yvonne Jansen on 1 August 2011 (2 pages) |
4 July 2011 | Registered office address changed from 42 Caird Drive Flat 2/1 Glasgow G11 5DT on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 42 Caird Drive Flat 2/1 Glasgow G11 5DT on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 42 Caird Drive Flat 2/1 Glasgow G11 5DT on 4 July 2011 (1 page) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
8 February 2010 | Director's details changed for Yvonne Jansen on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Yvonne Jansen on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Yvonne Jansen on 8 February 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
20 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
10 March 2009 | Director's change of particulars / yvonne jansen / 28/08/2008 (1 page) |
10 March 2009 | Director's change of particulars / yvonne jansen / 28/08/2008 (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 66 howard street 1/2 glasgow G1 4EE (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 66 howard street 1/2 glasgow G1 4EE (1 page) |
6 October 2008 | Secretary appointed peter jansen (2 pages) |
6 October 2008 | Appointment terminated secretary alan mcdonald (1 page) |
6 October 2008 | Secretary appointed peter jansen (2 pages) |
6 October 2008 | Appointment terminated secretary alan mcdonald (1 page) |
8 February 2008 | Incorporation (13 pages) |
8 February 2008 | Incorporation (13 pages) |