Glasgow
G11 5DX
Scotland
Director Name | Ms Deborah Louise Mackie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Harburn Place Glasgow Lanarkshire G23 5NZ Scotland |
Registered Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mr Gordon Philip Kennedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,148 |
Cash | £19,566 |
Current Liabilities | £9,818 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
24 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
25 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
14 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
2 July 2020 | Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 2 July 2020 (1 page) |
2 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
17 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
15 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
18 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
15 September 2017 | Registered office address changed from C/O Brechin Cole-Hamilton & Co. 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from C/O Brechin Cole-Hamilton & Co. 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 July 2010 | Director's details changed for Mr Gordon Philip Kennedy on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Mr Gordon Philip Kennedy on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 October 2009 | Previous accounting period shortened from 31 December 2009 to 31 December 2008 (1 page) |
9 October 2009 | Previous accounting period shortened from 31 December 2009 to 31 December 2008 (1 page) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
15 January 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
15 January 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
12 November 2008 | Appointment terminated director deborah mackie (1 page) |
12 November 2008 | Appointment terminated director deborah mackie (1 page) |
30 June 2008 | Incorporation (18 pages) |
30 June 2008 | Incorporation (18 pages) |