Glasgow
G41 4LG
Scotland
Secretary Name | Mr Desmond Paul Cheyne |
---|---|
Status | Current |
Appointed | 03 February 2018(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 115 Fotheringay Road Glasgow G41 4LG Scotland |
Director Name | Mr Desmond Paul Cheyne |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Fotheringay Road Glasgow G41 4LG Scotland |
Secretary Name | Mr Jonathan Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Role | Administrator |
Correspondence Address | 115 Fortheringay Road Pollokshields Glasgow G41 4LG Scotland |
Director Name | Mr Jonathan Hardy |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(4 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 02 February 2018) |
Role | Housing Officer |
Country of Residence | Scotland |
Correspondence Address | Stalker Management Services Ground Right 25 Mount Stuart Street Glasgow G41 3AN Scotland |
Registered Address | 115 Fotheringay Road Glasgow G41 4LG Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
1 at £1 | Jonathan Hardy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (2 months ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 2 weeks from now) |
31 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
27 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
30 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
28 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
28 April 2020 | Register inspection address has been changed from C/O Stalker Management Services 25 Mount Stuart Street Glasgow Strathclyde G41 3AN Scotland to 115 Fotheringay Road Glasgow G41 4LG (1 page) |
7 February 2020 | Registered office address changed from Stalker Management Services Ground Right 25 Mount Stuart Street Glasgow G41 3AN to 115 Fotheringay Road Glasgow G41 4LG on 7 February 2020 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
8 February 2018 | Termination of appointment of Jonathan Hardy as a secretary on 2 February 2018 (1 page) |
8 February 2018 | Notification of Desmond Paul Cheyne as a person with significant control on 3 February 2018 (2 pages) |
8 February 2018 | Appointment of Mr Desmond Paul Cheyne as a director on 3 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Jonathan Hardy as a director on 2 February 2018 (1 page) |
8 February 2018 | Cessation of Jonathan Hardy as a person with significant control on 2 February 2018 (1 page) |
8 February 2018 | Appointment of Mr Desmond Paul Cheyne as a secretary on 3 February 2018 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-11-30
|
30 November 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-11-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Secretary's details changed for Mr Jonathan Hardie on 4 May 2012 (1 page) |
21 June 2013 | Secretary's details changed for Mr Jonathan Hardie on 4 May 2012 (1 page) |
21 June 2013 | Secretary's details changed for Mr Jonathan Hardie on 4 May 2012 (1 page) |
21 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 January 2013 | Appointment of Mr Jonathan Hardy as a director (2 pages) |
31 January 2013 | Appointment of Mr Jonathan Hardy as a director (2 pages) |
24 May 2012 | Termination of appointment of Desmond Cheyne as a director (1 page) |
24 May 2012 | Termination of appointment of Desmond Cheyne as a director (1 page) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from stalker mgt services g/r 25 mount stuart street shawlands glasgow G41 3AN united kingdom (1 page) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from stalker mgt services g/r 25 mount stuart street shawlands glasgow G41 3AN united kingdom (1 page) |
2 April 2009 | Secretary's change of particulars / jonathan hardie / 01/03/2009 (1 page) |
2 April 2009 | Secretary's change of particulars / jonathan hardie / 01/03/2009 (1 page) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from anderson partnership 125 west regent street glasgow G2 2SA scotland (1 page) |
2 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from anderson partnership 125 west regent street glasgow G2 2SA scotland (1 page) |
14 March 2008 | Incorporation (18 pages) |
14 March 2008 | Incorporation (18 pages) |