Balloch
Cumbernauld
Glasgow
G68 9DQ
Scotland
Secretary Name | Mrs Alison Forbes |
---|---|
Status | Current |
Appointed | 01 August 2017(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 13 Southfield Road Balloch Cumbernauld Glasgow G68 9DQ Scotland |
Director Name | Mrs Jacqueline Lesley Clibborn |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 686e King Street Aberdeen Aberdeenshire AB24 1SL Scotland |
Registered Address | 13 Southfield Road Balloch Cumbernauld Glasgow G68 9DQ Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
80 at £0.01 | Leslie George Forbes 80.00% Ordinary |
---|---|
20 at £0.01 | Jacqueline Lesley Forbes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,205 |
Current Liabilities | £26,150 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
---|---|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
1 August 2017 | Appointment of Mrs Alison Forbes as a secretary on 1 August 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (4 pages) |
16 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
5 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
26 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
17 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
7 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
17 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 March 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
25 September 2010 | Termination of appointment of Jacqueline Clibborn as a director (1 page) |
31 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Miss Jacqueline Lesley Forbes on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Miss Jacqueline Lesley Forbes on 2 June 2010 (2 pages) |
16 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Leslie George Forbes on 21 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Jacqueline Lesley Forbes on 21 November 2009 (2 pages) |
21 November 2008 | Incorporation (10 pages) |