Clarkston
Glasgow
G76 7QF
Scotland
Secretary Name | Julie McLean Fairlie Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 48a Seres Road Clarkston Glasgow G76 7QF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(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 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.kevanscott.com/ingenii.cgi |
---|---|
Telephone | 0141 6386804 |
Telephone region | Glasgow |
Registered Address | 48 Seres Road Clarkston Glasgow G76 7QF Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
1 at £1 | Kevan Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,303 |
Current Liabilities | £121,771 |
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 | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months from now) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
20 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 September 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
5 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 July 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
18 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Kevan Scott on 16 January 2010 (2 pages) |
2 February 2009 | Secretary appointed julie mclean fairlie scott (2 pages) |
2 February 2009 | Director appointed kevan scott (2 pages) |
21 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 January 2009 | Resolutions
|
16 January 2009 | Incorporation (18 pages) |