Newton Mearns
Glasgow
G77 6JJ
Scotland
Director Name | Mr Joel Pomfret |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 1 15 Queens Crescent Glasgow G4 9BL Scotland |
Secretary Name | Mr Joel Pomfret |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 1 15 Queens Crescent Glasgow G4 9BL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 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 | 20 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Westendbookkeeping Ltd 180 West Regent Street Glasgow Glasgow (City Of) G2 4RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Joel Pomfret 50.51% Ordinary |
---|---|
49 at £1 | Gerard Mulholland 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,207 |
Cash | £42,006 |
Current Liabilities | £74,753 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 May 2019 | Registered office address changed from 12 Rankine Drive Newton Mearns Glasgow G77 6JJ to C/O Westendbookkeeping Ltd 180 West Regent Street Glasgow Glasgow (City Of) G2 4RW on 20 May 2019 (1 page) |
20 May 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Registered office address changed from 12 Rankin Drive Glasgow G77 6JJ on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 12 Rankin Drive Glasgow G77 6JJ on 28 June 2011 (1 page) |
28 June 2011 | Director's details changed for Joel Pomfret on 20 March 2011 (3 pages) |
28 June 2011 | Secretary's details changed for Joel Pomfret on 20 March 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Joel Pomfret on 20 March 2011 (2 pages) |
28 June 2011 | Director's details changed for Joel Pomfret on 20 March 2011 (3 pages) |
27 June 2011 | Director's details changed for Gerard Mulholland on 20 March 2011 (2 pages) |
27 June 2011 | Director's details changed for Gerard Mulholland on 20 March 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
22 December 2010 | Current accounting period shortened from 31 March 2010 to 31 May 2009 (3 pages) |
22 December 2010 | Current accounting period shortened from 31 March 2010 to 31 May 2009 (3 pages) |
1 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
31 March 2009 | Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 March 2009 | Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 March 2009 | Director and secretary appointed joel pomfret (2 pages) |
28 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
28 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 March 2009 | Director appointed gerard mulholland (2 pages) |
28 March 2009 | Director and secretary appointed joel pomfret (2 pages) |
28 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
28 March 2009 | Resolutions
|
28 March 2009 | Director appointed gerard mulholland (2 pages) |
28 March 2009 | Resolutions
|
20 March 2009 | Incorporation (18 pages) |
20 March 2009 | Incorporation (18 pages) |