1 Spiersbridge Way
Spiersbridge Business Park
Glasgow
G46 8NG
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.lesleydougall.com |
---|---|
Telephone | 07 813162032 |
Telephone region | Mobile |
Registered Address | Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lesley Dougall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70 |
Cash | £15,864 |
Current Liabilities | £27,219 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
26 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
1 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
16 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
8 June 2021 | Director's details changed for Miss Lesley Dougall on 1 June 2021 (2 pages) |
8 June 2021 | Change of details for Miss Lesley Dougall as a person with significant control on 1 June 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
23 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
12 June 2019 | Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT Scotland to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019 (1 page) |
18 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
11 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Registered office address changed from 35 Brackenbrae Avenue Bishopbriggs Glasgow G64 2BP to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 35 Brackenbrae Avenue Bishopbriggs Glasgow G64 2BP to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 35 Brackenbrae Avenue Bishopbriggs Glasgow G64 2BP to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page) |
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Lesley Dougall on 9 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Lesley Dougall on 9 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Lesley Dougall on 9 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 35 Brackenbrae Avenue Bishopbriggs Glasgow G64 2BP on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 35 Brackenbrae Avenue Bishopbriggs Glasgow G64 2BP on 10 April 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Director's change of particulars / lesley dougall / 30/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / lesley dougall / 30/07/2009 (1 page) |
24 April 2009 | Director appointed lesley dougall (1 page) |
24 April 2009 | Director appointed lesley dougall (1 page) |
9 April 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
9 April 2009 | Appointment terminated director james mcmeekin (1 page) |
9 April 2009 | Incorporation (15 pages) |
9 April 2009 | Appointment terminated director cosec LIMITED (1 page) |
9 April 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
9 April 2009 | Appointment terminated director james mcmeekin (1 page) |
9 April 2009 | Incorporation (15 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
9 April 2009 | Appointment terminated director cosec LIMITED (1 page) |