Lenzie
Glasgow
G66 3YD
Scotland
Secretary Name | Lisa Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Sauchenhall Path Moodiesburn Glasgow G69 0NS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £135,356 |
Cash | £140,827 |
Current Liabilities | £104,775 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
23 October 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
21 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 July 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
20 March 2018 | Resolutions
|
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
5 July 2017 | Statement of capital following an allotment of shares on 1 January 2016
|
5 July 2017 | Statement of capital following an allotment of shares on 1 January 2016
|
5 July 2017 | Statement of capital following an allotment of shares on 1 January 2016
|
5 July 2017 | Statement of capital following an allotment of shares on 1 January 2016
|
5 July 2017 | Statement of capital following an allotment of shares on 1 January 2016
|
5 July 2017 | Statement of capital following an allotment of shares on 1 January 2016
|
5 July 2017 | Statement of capital following an allotment of shares on 1 January 2016
|
5 July 2017 | Statement of capital following an allotment of shares on 1 January 2016
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
25 February 2015 | Company name changed T. higgins plasterers LTD.\certificate issued on 25/02/15
|
25 February 2015 | Company name changed T. higgins plasterers LTD.\certificate issued on 25/02/15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Director's details changed for Thomas Lennox Higgins on 5 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Thomas Lennox Higgins on 5 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Thomas Lennox Higgins on 5 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Termination of appointment of Lisa Higgins as a secretary (1 page) |
26 July 2010 | Termination of appointment of Lisa Higgins as a secretary (1 page) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
7 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (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) |
10 February 2009 | Registered office changed on 10/02/2009 from 4TH floor 176 bath street glasgow G2 4HG (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 4TH floor 176 bath street glasgow G2 4HG (1 page) |
30 July 2008 | Ad 30/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 July 2008 | Ad 30/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 July 2008 | Director appointed thomas lennox higgins (2 pages) |
25 July 2008 | Secretary appointed lisa higgins (2 pages) |
25 July 2008 | Director appointed thomas lennox higgins (2 pages) |
25 July 2008 | Secretary appointed lisa higgins (2 pages) |
16 July 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
16 July 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
16 July 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
16 July 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
16 July 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
16 July 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
30 June 2008 | Incorporation (15 pages) |
30 June 2008 | Incorporation (15 pages) |