Glasgow
G3 7PY
Scotland
Secretary Name | Miss Lyndsey Macallister |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Newton Place Glasgow G3 7PY Scotland |
Registered Address | Craigmarloch Fold Port Glasgow Road Kilmacolm PA13 4SG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
1 at £1 | Neil Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206,473 |
Cash | £75,513 |
Current Liabilities | £106,342 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
9 February 2011 | Delivered on: 12 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
17 February 2023 | Registered office address changed from 25 Newton Place Glasgow G3 7PY Scotland to Craigmarloch Fold Port Glasgow Road Kilmacolm PA13 4SG on 17 February 2023 (1 page) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 April 2022 | Termination of appointment of Lyndsey Macallister as a secretary on 8 April 2022 (1 page) |
14 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
26 January 2018 | Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 26 January 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 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) |
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Registered office address changed from 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ United Kingdom on 4 March 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | Secretary's details changed for Miss Lyndsey Macallister on 1 July 2011 (1 page) |
24 July 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Director's details changed for Mr Neil Wilson on 1 July 2011 (2 pages) |
24 July 2012 | Director's details changed for Mr Neil Wilson on 1 July 2011 (2 pages) |
24 July 2012 | Secretary's details changed for Miss Lyndsey Macallister on 1 July 2011 (1 page) |
24 July 2012 | Secretary's details changed for Miss Lyndsey Macallister on 1 July 2011 (1 page) |
24 July 2012 | Director's details changed for Mr Neil Wilson on 1 July 2011 (2 pages) |
24 July 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Director's details changed for Mr Neil Wilson on 31 December 2009 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2010 | Director's details changed for Mr Neil Wilson on 31 December 2009 (2 pages) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2009 | Annual return made up to 26 March 2009 with a full list of shareholders (3 pages) |
23 December 2009 | Annual return made up to 26 March 2009 with a full list of shareholders (3 pages) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2008 | Incorporation (13 pages) |
26 March 2008 | Incorporation (13 pages) |