Glasgow
G11 6AB
Scotland
Secretary Name | Alison Scalley |
---|---|
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 266 Glen More East Kilbride Glasgow G74 2AL Scotland |
Registered Address | 271 Dumbarton Road Glasgow G11 6AB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
1 at £1 | Allan Whittaker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,801 |
Cash | £23,208 |
Current Liabilities | £311,329 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
30 August 2011 | Delivered on: 2 September 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
9 March 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
10 March 2022 | Director's details changed for Mr Allan Whittaker on 9 March 2022 (2 pages) |
17 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 October 2018 | Termination of appointment of Alison Scalley as a secretary on 1 October 2018 (1 page) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 June 2017 | Registered office address changed from 8 Torrance Avenue East Kilbride Glasgow G75 0RN to 271 Dumbarton Road Glasgow G11 6AB on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 8 Torrance Avenue East Kilbride Glasgow G75 0RN to 271 Dumbarton Road Glasgow G11 6AB on 6 June 2017 (1 page) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
29 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Registered office address changed from 271-275 Dumbarton Road Dumbarton Road Glasgow G11 6AB to 8 Torrance Avenue East Kilbride Glasgow G75 0RN on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 271-275 Dumbarton Road Dumbarton Road Glasgow G11 6AB to 8 Torrance Avenue East Kilbride Glasgow G75 0RN on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 271-275 Dumbarton Road Dumbarton Road Glasgow G11 6AB to 8 Torrance Avenue East Kilbride Glasgow G75 0RN on 5 August 2014 (1 page) |
30 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Registered office address changed from 2 Craigelvan Court Cumbernauld Glasgow G67 4RN United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Registered office address changed from 2 Craigelvan Court Cumbernauld Glasgow G67 4RN United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Director's details changed for Mr Allan Whittaker on 23 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Allan Whittaker on 23 May 2013 (2 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Director's details changed for Mr Allan Whittaker on 9 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Allan Whittaker on 9 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Allan Whittaker on 9 March 2010 (2 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
9 March 2009 | Incorporation (19 pages) |
9 March 2009 | Incorporation (19 pages) |