Glasgow
G2 2QZ
Scotland
Director Name | Mrs Amanda Ling |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Villa Lane Stanwick Wellingborough Northamptonshire NN9 6QQ |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Amanda Ling 50.00% Ordinary |
---|---|
50 at £1 | Douglas Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,600 |
Cash | £9,710 |
Current Liabilities | £10,210 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 July 2009 | Delivered on: 17 July 2009 Persons entitled: Douglas James Christian Harrison Classification: Standard security Secured details: All obligations and sums due in terms of the loan agreement. Particulars: Subjects known as the former grougar primary school, moscow, galston AYR9202 and grougar schoolhouse, moscow, galston AYR47425 and ARY16197. Outstanding |
---|
28 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 March 2016 | Registered office address changed from C/O Graham M Cantlay Ca Robb Fergusson Accountants Oswald Street Glasgow G1 4QR Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2016 | Termination of appointment of Amanda Ling as a director on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Douglas James Christian Harrison as a director on 14 August 2015 (2 pages) |
14 September 2015 | Registered office address changed from C/O Robin Brunton Flat 1/1 40C Hilton Gardens Glasgow G13 1DB to C/O Graham M Cantlay Ca Robb Fergusson Accountants Oswald Street Glasgow G1 4QR on 14 September 2015 (1 page) |
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mrs Amanda Ling on 21 March 2014 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Miss Amanda Grard on 20 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 31 March 2010 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2009 | Director's change of particulars / amanda grand / 19/03/2009 (1 page) |
26 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
9 January 2009 | Ad 19/12/08\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
2 July 2008 | Director appointed amanda grand (2 pages) |
28 March 2008 | Resolutions
|
28 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
28 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
20 March 2008 | Incorporation (17 pages) |