Renfrew
Glasgow
PA4 8WF
Scotland
Secretary Name | Miss Victoria Elizabeth Burton |
---|---|
Status | Closed |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Titanium 1 King's Inch Place Renfrew Glasgow PA4 8WF Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew Glasgow PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
100 at £1 | Gerald Burton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,786 |
Cash | £62,140 |
Current Liabilities | £5,296 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
16 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
13 September 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
24 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
23 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
28 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 August 2015 | Registered office address changed from C/O a+ Accountancy Office 17 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ to 2 Etive Place Dalgety Bay Dunfermline Fife KY11 9UB on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from C/O a+ Accountancy Office 17 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ to 2 Etive Place Dalgety Bay Dunfermline Fife KY11 9UB on 27 August 2015 (1 page) |
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
12 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
2 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 January 2012 | Director's details changed for Mr Gerald Burton on 16 January 2011 (2 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Director's details changed for Mr Gerald Burton on 16 January 2011 (2 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 January 2010 | Director's details changed for Mr Gerald Burton on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Secretary's details changed for Miss Victoria Elizabeth Burton on 19 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Miss Victoria Elizabeth Burton on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Mr Gerald Burton on 19 January 2010 (2 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from a+ accountancy 16 cromarty campus rosyth europarc dunfermline fife KY11 2WX (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from a+ accountancy 16 cromarty campus rosyth europarc dunfermline fife KY11 2WX (1 page) |
15 January 2009 | Incorporation (16 pages) |
15 January 2009 | Incorporation (16 pages) |