Glasgow
G1 2LW
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr William Shields Wilson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Painter |
Country of Residence | Scotland |
Correspondence Address | Flat 2/2 12 Greystone Gardens Rutherglen Glasgow G73 3SG Scotland |
Secretary Name | Mrs Shirley Ann Shearer |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Honeywell Drive Stepps Glasgow Lanarkshire G33 6GG Scotland |
Director Name | Mrs Shirley Ann Shearer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 October 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Honeywell Drive Stepps Glasgow G33 6GG Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £617 |
Cash | £7,544 |
Current Liabilities | £37,637 |
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 | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
15 January 2019 | Director's details changed for Mr John Shearer on 15 January 2019 (2 pages) |
15 January 2019 | Change of details for Mr John Shearer as a person with significant control on 15 January 2019 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 3 June 2015 (1 page) |
26 March 2015 | Annual return made up to 26 March 2015 Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 Statement of capital on 2015-03-26
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 September 2013 | Termination of appointment of Shirley Shearer as a director (1 page) |
23 September 2013 | Appointment of Mr John Shearer as a director (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 September 2013 | Termination of appointment of Shirley Shearer as a director (1 page) |
23 September 2013 | Appointment of Mr John Shearer as a director (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Director's details changed for Mrs Shirley Ann Shearer on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mrs Shirley Ann Shearer on 18 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Secretary's details changed (1 page) |
7 September 2011 | Director's details changed for Mrs Shirley Ann Shearer on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mrs Shirley Ann Shearer on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mrs Shirley Ann Shearer on 20 June 2010 (2 pages) |
7 September 2011 | Secretary's details changed for Mrs Shirley Ann Shearer on 7 September 2011 (2 pages) |
7 September 2011 | Secretary's details changed for {officer_name} (1 page) |
7 September 2011 | Secretary's details changed for Mrs Shirley Ann Shearer on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mrs Shirley Ann Shearer on 7 September 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Mrs Shirley Ann Shearer on 7 September 2011 (2 pages) |
7 September 2011 | Secretary's details changed (1 page) |
7 September 2011 | Director's details changed for Mrs Shirley Ann Shearer on 20 June 2010 (2 pages) |
7 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Registered office address changed from 20 Wellington Square Ayr Ayrshire KA7 1EZ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 20 Wellington Square Ayr Ayrshire KA7 1EZ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 20 Wellington Square Ayr Ayrshire KA7 1EZ on 4 July 2011 (1 page) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Shirley Ann Ann Davidson on 9 October 2009 (3 pages) |
11 December 2009 | Director's details changed for Shirley Ann Ann Davidson on 9 October 2009 (3 pages) |
11 December 2009 | Director's details changed for Shirley Ann Ann Davidson on 9 October 2009 (3 pages) |
21 October 2009 | Termination of appointment of Shirley Shearer as a secretary (2 pages) |
21 October 2009 | Termination of appointment of William Wilson as a director (2 pages) |
21 October 2009 | Appointment of Shirley Ann Ann Davidson as a director (3 pages) |
21 October 2009 | Termination of appointment of Shirley Shearer as a secretary (2 pages) |
21 October 2009 | Appointment of Shirley Ann Ann Davidson as a director (3 pages) |
21 October 2009 | Termination of appointment of William Wilson as a director (2 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 16 September 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 16 September 2009
|
11 May 2009 | Registered office changed on 11/05/2009 from 20 wellington square ayr KA7 2EZ (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 20 wellington square ayr KA7 2EZ (1 page) |
9 April 2009 | Director appointed william shields wilson (2 pages) |
9 April 2009 | Director appointed william shields wilson (2 pages) |
9 April 2009 | Secretary appointed shirley shearer (2 pages) |
9 April 2009 | Secretary appointed shirley shearer (2 pages) |
2 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
2 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
2 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
2 April 2009 | Resolutions
|
2 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
2 April 2009 | Resolutions
|
26 March 2009 | Incorporation (18 pages) |
26 March 2009 | Incorporation (18 pages) |