Giffnock
Glasgow
G46 6SY
Scotland
Secretary Name | Mr Martin Naismith |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2008(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 2g Whitecraigs Court Giffnock Glasgow G46 6SY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 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 | 31 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £519 |
Cash | £2,503 |
Current Liabilities | £14,091 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
2 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
22 December 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
7 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
10 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
23 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 December 2013 | Director's details changed for Martin Naismith on 31 October 2013 (2 pages) |
19 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Martin Naismith on 31 October 2013 (2 pages) |
19 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (14 pages) |
11 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (14 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
12 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
5 December 2008 | Director and secretary appointed martin naismith (1 page) |
5 December 2008 | Director and secretary appointed martin naismith (1 page) |
7 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
7 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
7 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
7 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
31 October 2008 | Incorporation (18 pages) |
31 October 2008 | Incorporation (18 pages) |