Minerva Way
Glasgow
G3 8AU
Scotland
Director Name | Mr Alan Hepburn McGowan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Role | Carpet Floorer |
Country of Residence | Scotland |
Correspondence Address | 21 Drumlanford Road Troon Ayrshire KA10 7JX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1 at £1 | Alan Hepburn Mcgowan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,442 |
Cash | £9,629 |
Current Liabilities | £267,753 |
Latest Accounts | 25 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 25 December |
19 September 2017 | Micro company accounts made up to 25 December 2016 (5 pages) |
---|---|
25 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 25 December 2015 (7 pages) |
26 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
25 August 2015 | Total exemption small company accounts made up to 25 December 2014 (6 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
7 September 2014 | Total exemption small company accounts made up to 25 December 2013 (6 pages) |
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 July 2013 | Total exemption small company accounts made up to 25 December 2012 (6 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 3 May 2013 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 25 December 2011 (6 pages) |
17 September 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland on 17 September 2012 (1 page) |
9 July 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2012 (1 page) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2012 (1 page) |
4 April 2012 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page) |
12 September 2011 | Total exemption small company accounts made up to 25 December 2010 (6 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
25 June 2010 | Director's details changed for Alan Hepburn Mcgowan on 25 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 25 December 2009 (6 pages) |
11 November 2009 | Current accounting period extended from 31 March 2009 to 25 December 2009 (3 pages) |
21 October 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (3 pages) |
6 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
6 October 2008 | Director appointed alan hepburn mcgowan (2 pages) |
30 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
30 June 2008 | Resolutions
|
30 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
25 June 2008 | Incorporation (18 pages) |