Whitecraigs
Glasgow
G46 6TX
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Ms Janette Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,964 |
Cash | £15,683 |
Current Liabilities | £21,900 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
24 August 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
14 March 2019 | Previous accounting period extended from 31 July 2018 to 31 October 2018 (1 page) |
8 November 2018 | Registered office address changed from 22 Neidpath Road East Giffnock Glasgow G46 6TX to 227 West George Street Glasgow G2 2nd on 8 November 2018 (1 page) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 November 2013 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (3 pages) |
27 November 2013 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (3 pages) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Janette Anderson on 23 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Director's details changed for Janette Anderson on 23 June 2010 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 March 2010 | Registered office address changed from Lennox House Lennox Road Seafar Cumbernauld G67 1LL on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Lennox House Lennox Road Seafar Cumbernauld G67 1LL on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Lennox House Lennox Road Seafar Cumbernauld G67 1LL on 5 March 2010 (1 page) |
1 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
1 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
7 July 2008 | Director appointed janette limond anderson (2 pages) |
7 July 2008 | Ad 26/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 July 2008 | Ad 26/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 July 2008 | Director appointed janette limond anderson (2 pages) |
25 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
25 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
25 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
25 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
23 June 2008 | Incorporation (18 pages) |
23 June 2008 | Incorporation (18 pages) |