Newton Mearns
Glasgow
G77 5EA
Scotland
Director Name | Mrs Michelle Fiona Benson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2009(same day as company formation) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 8 Humbie Lawns Newton Mearns Glasgow G77 5EA Scotland |
Director Name | Mr Dildar Singh |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 North Street Glenrothes Fife KY7 5NA Scotland |
Registered Address | 18 North Street Glenrothes Fife KY7 5NA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | Over 60 other UK companies use this postal address |
40 at £1 | Gregory Jack Benson 40.00% Ordinary |
---|---|
40 at £1 | Michelle Fiona Benson 40.00% Ordinary |
10 at £1 | Brittany Iantha Benson 10.00% Ordinary |
10 at £1 | Connor Benson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,697 |
Cash | £6,418 |
Current Liabilities | £193,571 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
7 July 2014 | Delivered on: 8 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
6 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Micro company accounts made up to 31 January 2022 (9 pages) |
14 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
8 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
13 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (15 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (11 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (11 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
3 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
3 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
8 July 2014 | Registration of charge 3533010001 (8 pages) |
8 July 2014 | Registration of charge 3533010001 (8 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
13 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
13 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Termination of appointment of Dildar Singh as a director (1 page) |
17 October 2011 | Appointment of Mr Dildar Singh as a director (2 pages) |
17 October 2011 | Termination of appointment of Dildar Singh as a director (1 page) |
17 October 2011 | Appointment of Mr Dildar Singh as a director (2 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
11 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 January 2010 | Director's details changed for Mr Gregory Jack Benson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Michelle Fiona Benson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Michelle Fiona Benson on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Mr Gregory Jack Benson on 13 January 2010 (2 pages) |
12 January 2009 | Incorporation (18 pages) |
12 January 2009 | Incorporation (18 pages) |