Old Kilpatrick
Glasgow
G60 5HZ
Scotland
Registered Address | Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Greig Young Mclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,450 |
Cash | £45,180 |
Current Liabilities | £31,929 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
25 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
---|---|
4 December 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
11 February 2020 | Register inspection address has been changed from C/O Kelvin Partnership the Cooper Building 505 Great Western Road Glasgow Glasgow G12 8HN to 227 West George Street Glasgow G2 2nd (1 page) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
3 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
22 January 2016 | Director's details changed for Mr Greig Young Mclean on 22 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Greig Young Mclean on 22 January 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 7 May 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Register(s) moved to registered office address (1 page) |
15 March 2011 | Register(s) moved to registered office address (1 page) |
19 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
16 August 2010 | Registered office address changed from 51 Mountblow Road Clydebank Glasgow G81 4NH on 16 August 2010 (2 pages) |
16 August 2010 | Registered office address changed from 51 Mountblow Road Clydebank Glasgow G81 4NH on 16 August 2010 (2 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
23 March 2010 | Director's details changed for Mr Greig Young Mclean on 27 February 2010 (2 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Director's details changed for Mr Greig Young Mclean on 27 February 2010 (2 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
27 February 2009 | Incorporation (16 pages) |
27 February 2009 | Incorporation (16 pages) |