Glasgow
G3 6HB
Scotland
Secretary Name | Ian Cumming |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 14 98 Woodlands Road Glasgow G3 6HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 14 98 Woodlands Road Glasgow G3 6HB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Cameron Cumming 80.00% Ordinary |
---|---|
10 at £1 | Ian Cumming 10.00% Ordinary |
10 at £1 | Stuart Cameron Cumming 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,727 |
Cash | £22,929 |
Current Liabilities | £31,902 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 30 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 13 August 2021 (overdue) |
8 September 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2021 | Application to strike the company off the register (1 page) |
16 July 2021 | Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to Suite 14 98 Woodlands Road Glasgow G3 6HB on 16 July 2021 (1 page) |
14 July 2021 | Director's details changed for Mr Cameron Cumming on 14 July 2021 (2 pages) |
14 July 2021 | Secretary's details changed for Ian Cumming on 14 July 2021 (1 page) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
31 July 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
2 September 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
8 April 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
25 June 2018 | Secretary's details changed for Ian Cumming on 25 June 2018 (1 page) |
25 June 2018 | Director's details changed for Mr Cameron Cumming on 25 June 2018 (2 pages) |
25 June 2018 | Change of details for Mr Cameron Cumming as a person with significant control on 25 June 2018 (2 pages) |
28 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
31 July 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
31 July 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
12 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
16 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
30 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 August 2010 | Director's details changed for Cameron Cumming on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Cameron Cumming on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Cameron Cumming on 1 October 2009 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
14 November 2008 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
14 November 2008 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
14 August 2008 | Ad 30/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 August 2008 | Director appointed cameron cumming (2 pages) |
14 August 2008 | Ad 30/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 August 2008 | Director appointed cameron cumming (2 pages) |
14 August 2008 | Secretary appointed ian cumming (2 pages) |
14 August 2008 | Secretary appointed ian cumming (2 pages) |
1 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
1 August 2008 | Resolutions
|
1 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
1 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 August 2008 | Resolutions
|
30 July 2008 | Incorporation (18 pages) |
30 July 2008 | Incorporation (18 pages) |