Hillington Park
Glasgow
G52 4RU
Scotland
Secretary Name | Mrs Alison Margaret Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2008(same day as company formation) |
Role | Driving Instructor |
Correspondence Address | 2b Barr Street Galston Ayrshire KA4 8HU Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Registered Address | 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | William Rikki Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,390 |
Cash | £29,932 |
Current Liabilities | £71,655 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
4 April 2008 | Delivered on: 10 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
11 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
16 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 December 2022 | Registered office address changed from 100 West George Street Glasgow G2 1PJ Scotland to 1 Ainslie Road Hillington Park Glasgow G52 4RU on 1 December 2022 (1 page) |
26 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
19 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 June 2020 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland to 100 West George Street Glasgow G2 1PJ on 23 June 2020 (1 page) |
26 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 July 2019 | Registered office address changed from Unit 5 Kingseat Avenue Kingseat, Newmachar Aberdeen AB21 0AZ Scotland to 69 Buchanan Street Glasgow G1 3HL on 4 July 2019 (1 page) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2018 | Change of details for Mr William Rikki Smith as a person with significant control on 4 September 2018 (2 pages) |
4 September 2018 | Director's details changed for Mr William Rikki Smith on 4 September 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 April 2017 | Registered office address changed from Cirrus Building, 6 International Avenue Dyce Aberdeen AB21 0BH Great Britain to Unit 5 Kingseat Avenue Kingseat, Newmachar Aberdeen AB21 0AZ on 1 April 2017 (1 page) |
1 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
1 April 2017 | Registered office address changed from Cirrus Building, 6 International Avenue Dyce Aberdeen AB21 0BH Great Britain to Unit 5 Kingseat Avenue Kingseat, Newmachar Aberdeen AB21 0AZ on 1 April 2017 (1 page) |
1 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 April 2016 | Register inspection address has been changed from C/O Andresonbain and Co 10 Thistle Street Aberdeen AB10 1XZ United Kingdom to 22 West Main Street Darvel Ayrshire KA17 0AQ (1 page) |
8 April 2016 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to Cirrus Building, 6 International Avenue Dyce Aberdeen AB21 0BH on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to Cirrus Building, 6 International Avenue Dyce Aberdeen AB21 0BH on 8 April 2016 (1 page) |
8 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Register inspection address has been changed from C/O Andresonbain and Co 10 Thistle Street Aberdeen AB10 1XZ United Kingdom to 22 West Main Street Darvel Ayrshire KA17 0AQ (1 page) |
8 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 March 2014 | Secretary's details changed for Mrs Alison Margaret Smith on 12 September 2013 (1 page) |
30 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Secretary's details changed for Mrs Alison Margaret Smith on 12 September 2013 (1 page) |
30 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
21 January 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Director's details changed for Mr William Rikki Smith on 31 May 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr William Rikki Smith on 31 May 2011 (2 pages) |
3 April 2012 | Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ on 3 April 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Return made up to 13/03/09; full list of members (8 pages) |
15 July 2009 | Return made up to 13/03/09; full list of members (8 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 April 2008 | Director appointed william rikki smith (2 pages) |
1 April 2008 | Appointment terminated director hogg johnston directors LTD. (1 page) |
1 April 2008 | Appointment terminated director hogg johnston directors LTD. (1 page) |
1 April 2008 | Appointment terminated secretary hogg johnston secretaries LTD. (1 page) |
1 April 2008 | Secretary appointed alison hilda margaret smith (2 pages) |
1 April 2008 | Secretary appointed alison hilda margaret smith (2 pages) |
1 April 2008 | Appointment terminated secretary hogg johnston secretaries LTD. (1 page) |
1 April 2008 | Director appointed william rikki smith (2 pages) |
13 March 2008 | Incorporation (17 pages) |
13 March 2008 | Incorporation (17 pages) |