Glasgow
G3 6AP
Scotland
Director Name | Mr Daniel Ramsay Walker |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Menteith House 29 Park Circus Glasgow G2 7PF Scotland |
Director Name | Mrs Alison Pauline Walker |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Office Manager |
Correspondence Address | Flat 0/2, 37 Dudley Drive Glasgow G12 9RP Scotland |
Director Name | Mr Daniel Walker |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 13/4 Dalriada 56 Blythswood Court Glasgow G2 7PF Scotland |
Director Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 December 2013(5 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 01 December 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Sutherland Avenue Pollockshields Glasgow G41 4JJ Scotland |
Director Name | Mr Robert Murray Robertson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(5 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 01 December 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Mentieth House 29 Park Circus Glasgow G2 6AP Scotland |
Website | glasgowbookkeepers.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3751240 |
Telephone region | Glasgow |
Registered Address | Menteith House 29 Park Circus Glasgow G3 6AP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Daniel Ramsay Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £395 |
Cash | £637 |
Current Liabilities | £16,014 |
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 | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
2 June 2023 | Director's details changed for Mr Daniel Ramsay Walker on 2 June 2023 (2 pages) |
2 June 2023 | Secretary's details changed for Mr Daniel Walker on 2 June 2023 (1 page) |
12 April 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 April 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
25 March 2022 | Change of details for Mr Daniel Ramsay Walker as a person with significant control on 3 July 2021 (2 pages) |
25 March 2022 | Director's details changed for Mr Daniel Ramsay Walker on 3 July 2021 (2 pages) |
27 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 25 March 2021 with updates (5 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Change of details for Mr Daniel Ramsay Walker as a person with significant control on 1 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Mr Daniel Ramsay Walker on 1 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 November 2018 | Change of details for Mr Daniel Ramsay Walker as a person with significant control on 26 November 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2016 | Annual return made up to 25 March 2016 Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 25 March 2016 Statement of capital on 2016-06-02
|
25 January 2016 | Registered office address changed from Menteith House 29 Park Circus Glasgow G2 7PF to Menteith House 29 Park Circus Glasgow G3 6AP on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Menteith House 29 Park Circus Glasgow G2 7PF to Menteith House 29 Park Circus Glasgow G3 6AP on 25 January 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 March 2015 | Termination of appointment of Robert Murray Robertson as a director on 1 December 2014 (1 page) |
13 March 2015 | Termination of appointment of Paul Mcphie Johnston as a director on 1 December 2014 (1 page) |
13 March 2015 | Appointment of Mr Daniel Ramsay Walker as a director on 1 December 2014 (2 pages) |
13 March 2015 | Appointment of Mr Daniel Ramsay Walker as a director on 1 December 2014 (2 pages) |
13 March 2015 | Termination of appointment of Robert Murray Robertson as a director on 1 December 2014 (1 page) |
13 March 2015 | Termination of appointment of Paul Mcphie Johnston as a director on 1 December 2014 (1 page) |
13 March 2015 | Termination of appointment of Paul Mcphie Johnston as a director on 1 December 2014 (1 page) |
13 March 2015 | Appointment of Mr Daniel Ramsay Walker as a director on 1 December 2014 (2 pages) |
13 March 2015 | Termination of appointment of Robert Murray Robertson as a director on 1 December 2014 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from 13/4 Dalriada 56 Blythswood Court Glasgow G2 7PF on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 13/4 Dalriada 56 Blythswood Court Glasgow G2 7PF on 27 May 2014 (1 page) |
22 May 2014 | Director's details changed for Mr Robert Murray Robertson on 11 February 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Robert Murray Robertson on 11 February 2014 (2 pages) |
5 December 2013 | Appointment of Mr Paul Mcphie Johnston as a director (2 pages) |
5 December 2013 | Termination of appointment of Daniel Walker as a director (1 page) |
5 December 2013 | Appointment of Mr Robert Murray Robertson as a director (2 pages) |
5 December 2013 | Appointment of Mr Paul Mcphie Johnston as a director (2 pages) |
5 December 2013 | Termination of appointment of Daniel Walker as a director (1 page) |
5 December 2013 | Appointment of Mr Robert Murray Robertson as a director (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 25 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 25 March 2013 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 25 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 25 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 25 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 | 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 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (1 page) |
10 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 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 | Director's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (2 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) |
17 August 2009 | Registered office changed on 17/08/2009 from suite 6, 111 west george street glasgow G2 1QX united kingdom (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 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 | Secretary's change of particulars / daniel walker / 01/03/2009 (1 page) |
23 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
23 April 2009 | Secretary's change of particulars / daniel walker / 01/03/2009 (1 page) |
23 April 2009 | 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) |
25 March 2008 | Incorporation (15 pages) |
25 March 2008 | Incorporation (15 pages) |