Glasgow
G21 1HL
Scotland
Director Name | Mr Ross Howe |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2021(13 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Coxhill Street Glasgow G21 1HL Scotland |
Director Name | Mr James Howe |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirklands Skegness Road Ingoldmells Skegness Lincolnshire PE25 1NL |
Secretary Name | Mrs Debra Sheena Howe |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Kirklands Skegness Road, Ingoldmells Skegness PE25 1NL |
Telephone | 0141 7623915 |
---|---|
Telephone region | Glasgow |
Registered Address | 80 Coxhill Street Glasgow G21 1HL Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
80 at £1 | Martin Douglas Howe 80.00% Ordinary |
---|---|
5 at £1 | Debra Sheena Howe 5.00% Ordinary |
5 at £1 | Jim Howe 5.00% Ordinary |
10 at £1 | Loretta Ann Howe 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,904 |
Cash | £35,717 |
Current Liabilities | £64,589 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 3 weeks from now) |
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
17 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
13 January 2023 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
14 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
1 June 2022 | Notification of Ross Howe as a person with significant control on 31 March 2021 (2 pages) |
28 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 November 2021 | Confirmation statement made on 12 November 2021 with updates (4 pages) |
22 November 2021 | Change of details for Mr Martin Douglas Howe as a person with significant control on 22 November 2021 (2 pages) |
9 April 2021 | Appointment of Mr Ross Howe as a director on 1 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of Debra Sheena Howe as a secretary on 31 March 2021 (1 page) |
6 April 2021 | Termination of appointment of James Howe as a director on 31 March 2021 (1 page) |
30 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
21 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 July 2020 | Registered office address changed from 12 Heatherbrae Bishopbriggs Glasgow G64 2TA Scotland to 80 Coxhill Street Glasgow G21 1HL on 15 July 2020 (1 page) |
11 May 2020 | Company name changed howe suspended ceilings (glasgow) LTD\certificate issued on 11/05/20
|
11 May 2020 | Resolutions
|
9 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
13 November 2019 | Registered office address changed from 80 Coxhill Street Glasgow G21 1HL Scotland to 12 Heatherbrae Bishopbriggs Glasgow G64 2TA on 13 November 2019 (1 page) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 March 2019 | Compulsory strike-off action has been suspended (1 page) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
24 April 2018 | Registered office address changed from 12 Heatherbrae Bishopsbriggs Glasgow G64 2TA to 80 Coxhill Street Glasgow G21 1HL on 24 April 2018 (1 page) |
8 January 2018 | Statement of capital following an allotment of shares on 6 November 2017
|
4 December 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 September 2017 | Appointment of Mr Martin Douglas Howe as a director on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Martin Douglas Howe as a director on 26 September 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
14 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
24 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
17 March 2008 | Incorporation (32 pages) |
17 March 2008 | Incorporation (32 pages) |