Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Gary Louis Remocker 33.33% Ordinary |
---|---|
1 at £1 | Mr Gary Louis Remocker 33.33% Ordinary A-j |
1 at £1 | Sharon Michelle Mckendrick 33.33% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £416 |
Cash | £7,177 |
Current Liabilities | £20,023 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
---|---|
9 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
7 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
14 June 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
10 June 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Director's details changed for Mr Gary Louis Remocker on 17 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Director's details changed for Mr Gary Louis Remocker on 17 May 2012 (2 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 September 2011 | Director's details changed for Mr Gary Louis Remocker on 29 September 2011 (2 pages) |
29 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
29 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
29 September 2011 | Director's details changed for Mr Gary Louis Remocker on 29 September 2011 (2 pages) |
29 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
6 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
31 July 2008 | Director appointed gary louis remocker (2 pages) |
31 July 2008 | Director appointed gary louis remocker (2 pages) |
3 July 2008 | Company name changed k j y financial services LTD\certificate issued on 07/07/08 (2 pages) |
3 July 2008 | Company name changed k j y financial services LTD\certificate issued on 07/07/08 (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
6 May 2008 | Appointment terminated director cosec LIMITED (1 page) |
6 May 2008 | Appointment terminated director cosec LIMITED (1 page) |
6 May 2008 | Incorporation (15 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
6 May 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
6 May 2008 | Appointment terminated director codir LIMITED (1 page) |
6 May 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
6 May 2008 | Appointment terminated director codir LIMITED (1 page) |
6 May 2008 | Incorporation (15 pages) |