Dunoon
PA23 8HH
Scotland
Director Name | Mr Peter Duff |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Rockville House Glassford Strathaven Lanarkshire ML10 6TU Scotland |
Secretary Name | Maxmac Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Correspondence Address | Sixth Floor 53 Bothwell Street Glasgow G2 6TS Scotland |
Registered Address | C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | M.s. Hassan Zadeh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
11 December 2023 | Total exemption full accounts made up to 30 September 2023 (6 pages) |
---|---|
28 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
10 August 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
14 October 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
18 October 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
15 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
18 November 2019 | Termination of appointment of Maxmac Registrations Limited as a secretary on 18 November 2019 (1 page) |
17 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
18 June 2019 | Registered office address changed from Sixth Floor 53 Bothwell Street Glasgow G2 6TS to C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS on 18 June 2019 (1 page) |
20 February 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
25 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Secretary's details changed for Maxmac Registrations Limited on 10 September 2012 (1 page) |
13 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Secretary's details changed for Maxmac Registrations Limited on 10 September 2012 (1 page) |
13 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Director's details changed for Mohammad Sadegh Hassanzadeh on 10 September 2010 (2 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Director's details changed for Mohammad Sadegh Hassanzadeh on 10 September 2010 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 October 2010 | Annual return made up to 9 September 2010 (3 pages) |
8 October 2010 | Annual return made up to 9 September 2010 (3 pages) |
8 October 2010 | Annual return made up to 9 September 2010 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
23 February 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
23 February 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Appointment terminated director peter duff (1 page) |
15 January 2009 | Director appointed mohammad sadegh hassanzadeh (1 page) |
15 January 2009 | Director appointed mohammad sadegh hassanzadeh (1 page) |
15 January 2009 | Appointment terminated director peter duff (1 page) |
9 September 2008 | Incorporation (19 pages) |
9 September 2008 | Incorporation (19 pages) |