Glasgow
Lanarkshire
G72 8EJ
Scotland
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Mr Jeffery Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 1206 Tollcross Road Glasgow Lanarkshire G32 8HH Scotland |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 1 Orchard Street Motherwell ML1 3JE Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £155 |
Cash | £1,903 |
Current Liabilities | £2,714 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
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) |
1 February 2021 | Registered office address changed from 1061 - 1063 Tollcross Road Glasgow G32 8UQ Scotland to 1 Orchard Street Motherwell ML1 3JE on 1 February 2021 (1 page) |
---|---|
28 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2019 | Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH to 1061 - 1063 Tollcross Road Glasgow G32 8UQ on 27 November 2019 (1 page) |
11 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
13 February 2014 | Registered office address changed from 57 Fairhaven Avenue Airdrie Lanarkshire ML6 8EW Scotland on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 57 Fairhaven Avenue Airdrie Lanarkshire ML6 8EW Scotland on 13 February 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Termination of appointment of Jeffery Simpson as a secretary (1 page) |
2 October 2012 | Termination of appointment of Jeffery Simpson as a secretary (1 page) |
23 April 2012 | Registered office address changed from 1206 Tollcross Road, Glasgow, Lanarkshire G32 8HH on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 1206 Tollcross Road, Glasgow, Lanarkshire G32 8HH on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Director's details changed for Mr Rodger James Marriott on 27 March 2010 (2 pages) |
13 April 2011 | Director's details changed for Mr Rodger James Marriott on 27 March 2010 (2 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Director's details changed for Mr Rodger James Marriott on 25 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Rodger James Marriott on 25 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
2 April 2009 | Appointment terminated director vikki steward (1 page) |
2 April 2009 | Appointment terminated director vikki steward (1 page) |
2 April 2009 | Secretary appointed mr jeffery simpson (1 page) |
2 April 2009 | Secretary appointed mr jeffery simpson (1 page) |
2 April 2009 | Director appointed mr rodger james marriott (1 page) |
2 April 2009 | Director appointed mr rodger james marriott (1 page) |
27 March 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
27 March 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
26 March 2009 | Incorporation (14 pages) |
26 March 2009 | Incorporation (14 pages) |