Glasgow
G14 0BX
Scotland
Secretary Name | Mr Rory O'Brien |
---|---|
Status | Current |
Appointed | 01 October 2016(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 739 South Street Glasgow G14 0BX Scotland |
Director Name | Mr Nicholas James Obrien |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(15 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 739 South Street Glasgow G14 0BX Scotland |
Director Name | Margaret O'Brien |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Forrestfield Gardens Newton Mearns Glasgow G77 6RN Scotland |
Secretary Name | Noel O'Brien |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Forrestfield Gardens Newton Mearns Glasgow G77 6RN Scotland |
Director Name | Mr James Anthony Swift |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 2010) |
Role | Health Economist |
Country of Residence | Scotland |
Correspondence Address | 16 Broom Road East Newton Mearns Glasgow G77 5SD Scotland |
Secretary Name | Mr James Anthony Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 2010) |
Role | Health Economist |
Country of Residence | Scotland |
Correspondence Address | 16 Broom Road East Newton Mearns Glasgow G77 5SD Scotland |
Director Name | Ms Melony Ann Medhurst |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2016) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 1120 South Street Glasgow G14 0AP Scotland |
Secretary Name | Mrs Melony Ann Medhurst |
---|---|
Status | Resigned |
Appointed | 28 October 2010(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | 1120 South Street Glasgow G14 0AP Scotland |
Registered Address | 739 South Street Glasgow G14 0BX Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Margaret O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £254 |
Cash | £1,584 |
Current Liabilities | £8,698 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Registered office address changed from 1120 South Street Glasgow G14 0AP Scotland to 739 South Street Glasgow G14 0BX on 20 May 2020 (1 page) |
28 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Termination of appointment of Melony Ann Medhurst as a director on 1 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Rory O'brien as a secretary on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Melony Ann Medhurst as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Melony Ann Medhurst as a secretary on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Melony Ann Medhurst as a secretary on 1 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Rory O'brien as a secretary on 1 October 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
25 August 2016 | Director's details changed for Mr Rory O'brien on 22 March 2015 (2 pages) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
25 August 2016 | Director's details changed for Mr Rory O'brien on 22 March 2015 (2 pages) |
14 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Registered office address changed from Unit 21 117 Hayburn Lane Glasgow G11 5AT to 1120 South Street Glasgow G14 0AP on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Unit 21 117 Hayburn Lane Glasgow G11 5AT to 1120 South Street Glasgow G14 0AP on 7 December 2015 (1 page) |
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Appointment of Mr Rory O'brien as a director (2 pages) |
24 May 2012 | Appointment of Mr Rory O'brien as a director (2 pages) |
28 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Registered office address changed from Unit 15, 117 Hayburn Lane Glasgow G11 5AT Scotland on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from Unit 15, 117 Hayburn Lane Glasgow G11 5AT Scotland on 31 January 2012 (1 page) |
22 August 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2011 | Compulsory strike-off action has been suspended (1 page) |
28 May 2011 | Compulsory strike-off action has been suspended (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Appointment of Mrs Melony Ann Medhurst as a secretary (1 page) |
28 October 2010 | Termination of appointment of James Swift as a director (1 page) |
28 October 2010 | Termination of appointment of James Swift as a secretary (1 page) |
28 October 2010 | Termination of appointment of James Swift as a director (1 page) |
28 October 2010 | Termination of appointment of James Swift as a secretary (1 page) |
28 October 2010 | Appointment of Mrs Melony Ann Medhurst as a secretary (1 page) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2010 | Appointment of Ms Melony Ann Medhurst as a director (2 pages) |
15 April 2010 | Appointment of Ms Melony Ann Medhurst as a director (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2010 | Registered office address changed from Unit 9 117 Hayburn Lane Glasgow G11 5AT United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Unit 9 117 Hayburn Lane Glasgow G11 5AT United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Unit 9 117 Hayburn Lane Glasgow G11 5AT United Kingdom on 8 April 2010 (1 page) |
31 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from unit 9, 117 hayburn lane glasgow G11 5AT united kingdom (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from unit 9, 117 hayburn lane glasgow G11 5AT united kingdom (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 14 forrestfield gardens newton mearns glasgow east renfrewshire G77 6RN united kingdom (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 14 forrestfield gardens newton mearns glasgow east renfrewshire G77 6RN united kingdom (1 page) |
27 June 2008 | Director and secretary appointed james anthony swift (2 pages) |
27 June 2008 | Appointment terminated director margaret o'brien (1 page) |
27 June 2008 | Director and secretary appointed james anthony swift (2 pages) |
27 June 2008 | Appointment terminated secretary noel o'brien (1 page) |
27 June 2008 | Appointment terminated secretary noel o'brien (1 page) |
27 June 2008 | Appointment terminated director margaret o'brien (1 page) |
3 March 2008 | Incorporation (12 pages) |
3 March 2008 | Incorporation (12 pages) |