Glasgow
G2 4JR
Scotland
Director Name | Miss Tina Gibbinson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 2019) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 29 The Old Quays Warrington WA4 1JP |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Jordan Nominees (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,868 |
Cash | £41,317 |
Current Liabilities | £14,647 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
9 June 2017 | Appointment of Miss Tina Gibbinson as a director on 9 June 2017 (2 pages) |
---|---|
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
31 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mr James O'connor on 30 January 2015 (2 pages) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 May 2015 | Registered office address changed from 32 Lennox Row Edinburgh EH5 3LT to 24 Trinity Crescent Edinburgh EH5 3EE on 21 May 2015 (1 page) |
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 June 2010 | Director's details changed for Mr James O'connor on 2 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Mr James O'connor on 2 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
15 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
2 May 2008 | Incorporation (18 pages) |