Mid Calder
Livingston
West Lothian
EH53 0RG
Scotland
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Correspondence Address | C/O Wjm, The Capital Building 12-13 St. Andrew Squ Edinburgh EH2 2AF Scotland |
Website | globalvi.com |
---|
Registered Address | 16 Kennedie Park Mid Calder Livingston EH53 0RG Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alastair Angus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,433 |
Cash | £22,261 |
Current Liabilities | £35,344 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
15 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Secretary's details changed for Ccw Secretaries Limited on 28 September 2022 (1 page) |
23 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 March 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
20 December 2018 | Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 20 December 2018 (1 page) |
28 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 3 June 2013 (2 pages) |
15 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
17 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
10 September 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
8 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
21 January 2009 | Incorporation (18 pages) |
21 January 2009 | Incorporation (18 pages) |