Glasgow
G3 6AP
Scotland
Secretary Name | Mr Daniel Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mentieth House 29 Park Circus Glasgow G3 6AP Scotland |
Director Name | Mrs Alison Pauline Walker |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Office Manager |
Correspondence Address | Flat 0/2, 37 Dudley Drive Glasgow G12 9RP Scotland |
Registered Address | Mentieth House 29 Park Circus Glasgow G3 6AP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,480 |
Cash | £70 |
Current Liabilities | £5,829 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (4 days from now) |
27 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Director's details changed for Mr Daniel Ramsay Walker on 20 March 2018 (2 pages) |
2 April 2019 | Secretary's details changed for Mr Daniel Ramsay Walker on 20 March 2018 (1 page) |
2 April 2019 | Change of details for Mr Daniel Ramsay Walker as a person with significant control on 20 March 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
27 November 2018 | Director's details changed for Mr Daniel Ramsay Walker on 27 November 2018 (2 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 May 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
26 January 2018 | Resolutions
|
25 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Annual return made up to 19 March 2016 Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 19 March 2016 Statement of capital on 2016-06-02
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Registered office address changed from , 13/4 Dalriada, 56 Blythswood Court, Glasgow, G2 7PF to Mentieth House 29 Park Circus Glasgow G3 6AP on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from , 13/4 Dalriada, 56 Blythswood Court, Glasgow, G2 7PF to Mentieth House 29 Park Circus Glasgow G3 6AP on 22 April 2015 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Annual return made up to 19 March 2014 Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 19 March 2014 Statement of capital on 2014-05-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 19 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 19 March 2013 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 June 2010 | Registered office address changed from , 0/2, 279 Crow Road, Glasgow, G11 7BG, United Kingdom on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from , 0/2, 279 Crow Road, Glasgow, G11 7BG, United Kingdom on 14 June 2010 (1 page) |
10 June 2010 | Secretary's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (1 page) |
10 June 2010 | Secretary's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 August 2009 | Gbp ic 2/1\31/07/09\gbp sr 1@1=1\ (1 page) |
19 August 2009 | Gbp ic 2/1\31/07/09\gbp sr 1@1=1\ (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from, suite 6, 111 west george street, glasgow, G2 1QX, united kingdom (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from, suite 6, 111 west george street, glasgow, G2 1QX, united kingdom (1 page) |
3 August 2009 | Appointment terminated director alison walker (1 page) |
3 August 2009 | Appointment terminated director alison walker (1 page) |
23 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
23 April 2009 | Secretary's change of particulars / daniel walker / 01/03/2009 (1 page) |
23 April 2009 | Secretary's change of particulars / daniel walker / 01/03/2009 (1 page) |
23 April 2009 | Director's change of particulars / daniel walker / 01/03/2009 (1 page) |
23 April 2009 | Director's change of particulars / daniel walker / 01/03/2009 (1 page) |
23 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
19 March 2008 | Incorporation (15 pages) |
19 March 2008 | Incorporation (15 pages) |