Glasgow
G2 2QZ
Scotland
Secretary Name | Rosaleen Wylie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Scott Barr Campbell |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cozyhome.org.uk |
---|---|
Telephone | 0141 3702504 |
Telephone region | Glasgow |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
75 at £1 | Ian Wylie 75.00% Ordinary |
---|---|
25 at £1 | Rosaleen Wylie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,041 |
Cash | £17,740 |
Current Liabilities | £36,802 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
29 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
---|---|
18 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
29 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
2 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
25 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
29 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
25 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
3 October 2016 | Appointment of Mr Scott Barr Campbell as a director on 7 June 2016 (2 pages) |
3 October 2016 | Appointment of Mr Scott Barr Campbell as a director on 7 June 2016 (2 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Secretary's details changed for Rosaleen Wylie on 16 October 2011 (1 page) |
25 October 2011 | Secretary's details changed for Rosaleen Wylie on 16 October 2011 (1 page) |
25 October 2011 | Director's details changed for Ian Wylie on 16 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Director's details changed for Ian Wylie on 16 October 2011 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 March 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (3 pages) |
9 March 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (3 pages) |
29 October 2009 | Director's details changed for Ian Wylie on 27 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Ian Wylie on 27 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
24 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
24 October 2008 | Secretary appointed rosaleen wylie (2 pages) |
24 October 2008 | Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 October 2008 | Director appointed ian wylie (2 pages) |
24 October 2008 | Resolutions
|
24 October 2008 | Director appointed ian wylie (2 pages) |
24 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
24 October 2008 | Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 October 2008 | Secretary appointed rosaleen wylie (2 pages) |
24 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
24 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
24 October 2008 | Resolutions
|
16 October 2008 | Incorporation (18 pages) |
16 October 2008 | Incorporation (18 pages) |