Bearsden
Glasgow
G61 3HX
Scotland
Director Name | Mrs Sally Grace Simpson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(same day as company formation) |
Role | Childcare Manager |
Country of Residence | Scotland |
Correspondence Address | 63 Campsie Drive Bearsden Glasgow G61 3HX Scotland |
Secretary Name | Mr James Russell Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(same day as company formation) |
Role | IT Manager |
Country of Residence | Scotland |
Correspondence Address | 63 Campsie Drive Bearsden Glasgow G61 3HX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | informationinnovations.co.uk |
---|---|
Telephone | 07 813794969 |
Telephone region | Mobile |
Registered Address | 11 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | James Russell Simpson 50.00% Ordinary |
---|---|
500 at £1 | Sally Grace Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,326 |
Cash | £84,926 |
Current Liabilities | £30,234 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
20 January 2017 | Registered office address changed from 63 Campsie Drive Bearsden Glasgow G61 3HX to 11 Somerset Place Glasgow G3 7JT on 20 January 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for James Russell Simpson on 4 April 2010 (2 pages) |
14 June 2010 | Director's details changed for James Russell Simpson on 4 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Sally Grace Simpson on 4 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Sally Grace Simpson on 4 April 2010 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
7 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
14 April 2008 | Director and secretary appointed james russell simpson (2 pages) |
14 April 2008 | Ad 04/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
14 April 2008 | Director appointed sally grace simpson (2 pages) |
9 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
4 April 2008 | Incorporation (17 pages) |