Glasgow
G2 2PQ
Scotland
Director Name | Mrs Margaret Flynn |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2016(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Ian James Johnstone |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2017(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr John Martin Flynn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barncluith Cottage Barncluith Road Ferniegair Hamilton Lanarkshire ML3 7UG Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | John Flynn 60.00% Ordinary |
---|---|
40 at £1 | Margaret Flynn 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£777 |
Cash | £9,926 |
Current Liabilities | £38,928 |
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 | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
17 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
21 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 April 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
7 June 2021 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 216 West George Street Glasgow G2 2PQ on 7 June 2021 (1 page) |
7 June 2021 | Secretary's details changed for Mrs Margaret Flynn on 7 June 2021 (1 page) |
7 June 2021 | Director's details changed for Mrs Margaret Flynn on 7 June 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
25 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 September 2019 | Secretary's details changed for Mrs Margaret Picken Flynn on 5 September 2019 (1 page) |
2 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 August 2017 | Memorandum and Articles of Association (6 pages) |
21 August 2017 | Statement of company's objects (2 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Statement of company's objects (2 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Memorandum and Articles of Association (6 pages) |
8 August 2017 | Appointment of Mr Ian James Johnstone as a director on 2 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Ian James Johnstone as a director on 2 August 2017 (2 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 June 2017 | Notification of Margaret Flynn as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 June 2017 | Notification of Margaret Flynn as a person with significant control on 6 April 2016 (2 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Termination of appointment of John Martin Flynn as a director on 25 September 2016 (1 page) |
30 December 2016 | Appointment of Mrs Margaret Flynn as a director on 25 September 2016 (2 pages) |
30 December 2016 | Termination of appointment of John Martin Flynn as a director on 25 September 2016 (1 page) |
30 December 2016 | Appointment of Mrs Margaret Flynn as a director on 25 September 2016 (2 pages) |
19 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Director's details changed for Mr John Martin Flynn on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr John Martin Flynn on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr John Martin Flynn on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
26 March 2009 | Appointment terminated director peter trainer (1 page) |
26 March 2009 | Appointment terminated director susan mcintosh (1 page) |
26 March 2009 | Appointment terminated director peter trainer (1 page) |
26 March 2009 | Appointment terminated secretary peter trainer (2 pages) |
26 March 2009 | Appointment terminated secretary peter trainer (2 pages) |
26 March 2009 | Appointment terminated director susan mcintosh (1 page) |
24 March 2009 | Secretary appointed mrs margaret picken flynn (1 page) |
24 March 2009 | Director appointed mr john martin flynn (1 page) |
24 March 2009 | Secretary appointed mrs margaret picken flynn (1 page) |
24 March 2009 | Ad 16/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 March 2009 | Ad 16/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 March 2009 | Director appointed mr john martin flynn (1 page) |
16 March 2009 | Incorporation (16 pages) |
16 March 2009 | Incorporation (16 pages) |