1 Ainslie Road
Glasgow
G52 4RU
Scotland
Director Name | Ms Gillian Marjorie Crawford |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite 1/31 1 Ainslie Road Hillington Park, The Innovation Centre Glasgow G52 4RU Scotland |
Director Name | Mrs Marie Griffiths |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS Scotland |
Director Name | Mr John Griffiths |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Woodfarm Road Thornliebank Glasgow G46 7JJ Scotland |
Secretary Name | Mr John Griffiths |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Woodfarm Road Thornliebank Glasgow G46 7JJ Scotland |
Director Name | Miss Gillian Crawford |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 May 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite 1/31 The Innovation Centre 1 Ainslie Road Glasgow G52 4RU Scotland |
Website | johngriffithsaccountants.co.uk |
---|---|
Telephone | 0141 6366400 |
Telephone region | Glasgow |
Registered Address | Suite 1/31 1 Ainslie Road Hillington Park, The Innovation Centre Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr John Griffiths 50.00% Ordinary |
---|---|
1 at £1 | Mrs Marie Griffiths 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,435 |
Cash | £10,137 |
Current Liabilities | £125,089 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
20 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
3 February 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
28 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
16 February 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
15 September 2020 | Appointment of Ms Gillian Marjorie Crawford as a director on 15 September 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
17 June 2019 | Notification of Johanna Elizabeth Mclachlan as a person with significant control on 1 February 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
15 May 2019 | Termination of appointment of Gillian Crawford as a director on 14 May 2019 (1 page) |
6 March 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
18 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
18 February 2019 | Cessation of John Griffiths as a person with significant control on 31 January 2019 (1 page) |
4 February 2019 | Termination of appointment of John Griffiths as a director on 31 January 2019 (1 page) |
4 February 2019 | Termination of appointment of John Griffiths as a secretary on 31 January 2019 (1 page) |
14 January 2019 | Director's details changed for Miss Gillian Crawford on 14 January 2019 (2 pages) |
14 January 2019 | Appointment of Mrs Johanna Elizabeth Mclachlan as a director on 14 January 2019 (2 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 December 2017 | Termination of appointment of Marie Griffiths as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Marie Griffiths as a director on 12 December 2017 (1 page) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Register inspection address has been changed from City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland to Suite 1/31 the Innovation Centre, 1 Ainslie Road Hillington Park Glasgow G52 4RU (1 page) |
11 October 2017 | Register inspection address has been changed from City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland to Suite 1/31 the Innovation Centre, 1 Ainslie Road Hillington Park Glasgow G52 4RU (1 page) |
27 September 2017 | Registered office address changed from Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU Scotland to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU Scotland to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page) |
27 September 2017 | Resolutions
|
27 September 2017 | Registered office address changed from Suite 2/1 City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page) |
27 September 2017 | Resolutions
|
27 September 2017 | Registered office address changed from Suite 2/1 City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page) |
13 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
17 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 February 2013 | Appointment of Miss Gillian Crawford as a director (2 pages) |
7 February 2013 | Appointment of Miss Gillian Crawford as a director (2 pages) |
22 October 2012 | Registered office address changed from City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Registered office address changed from City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS United Kingdom on 22 October 2012 (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 October 2009 | Director's details changed for Mr John Griffiths on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Director's details changed for Mr John Griffiths on 12 October 2009 (2 pages) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mrs Marie Griffiths on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mrs Marie Griffiths on 12 October 2009 (2 pages) |
16 October 2008 | Accounting reference date extended from 31/10/2009 to 31/01/2010 (1 page) |
16 October 2008 | Accounting reference date extended from 31/10/2009 to 31/01/2010 (1 page) |
9 October 2008 | Incorporation (17 pages) |
9 October 2008 | Incorporation (17 pages) |