Glasgow
Lanarkshire
G1 1JQ
Scotland
Director Name | Mr Stuart William Wilson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 8 John Street Glasgow Lanarkshire G1 1JQ Scotland |
Secretary Name | Mr Stephen Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 196 Strathleven Drive Alexandria Dunbartonshire G83 9PH Scotland |
Director Name | Mr Stephen Mooney |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 John Street Glasgow Lanarkshire G1 1JQ Scotland |
Registered Address | 8 John Street Glasgow Lanarkshire G1 1JQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mary Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,528 |
Cash | £4,777 |
Current Liabilities | £177,823 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
4 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Unaudited abridged accounts made up to 30 December 2021 (7 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
3 February 2022 | Change of details for Mr Stuart William Wilson as a person with significant control on 2 February 2022 (2 pages) |
3 February 2022 | Change of details for Mr Stuart William Wilson as a person with significant control on 6 October 2020 (2 pages) |
31 December 2021 | Unaudited abridged accounts made up to 30 December 2020 (7 pages) |
2 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
27 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
25 March 2021 | Unaudited abridged accounts made up to 30 December 2019 (7 pages) |
24 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 August 2019 | Termination of appointment of Stephen Mooney as a secretary on 31 July 2019 (1 page) |
6 August 2019 | Termination of appointment of Stephen Mooney as a director on 31 July 2019 (1 page) |
17 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 September 2017 | Appointment of Mr Stuart William Wilson as a director on 31 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Stuart William Wilson as a director on 31 August 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 May 2016 | Termination of appointment of Stuart William Wilson as a director on 12 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Stephen Mooney as a director on 12 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Stephen Mooney as a director on 12 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Stuart William Wilson as a director on 12 May 2016 (1 page) |
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Director's details changed for Mr Stuart William Wilson on 11 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Stuart William Wilson on 11 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from the Cairn 52 Prieston Road Bridge of Weir Renfrewshire PA11 3AW Scotland on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from the Cairn 52 Prieston Road Bridge of Weir Renfrewshire PA11 3AW Scotland on 12 March 2013 (1 page) |
10 December 2012 | Registered office address changed from 203 St Vincent Street Glasgow Lanarkshire G2 5NH United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 203 St Vincent Street Glasgow Lanarkshire G2 5NH United Kingdom on 10 December 2012 (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Director's details changed for Stuart William Wilson on 14 April 2011 (2 pages) |
3 June 2011 | Director's details changed for Stuart William Wilson on 14 April 2011 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
29 September 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
7 May 2010 | Director's details changed for Stuart William Wilsom on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Stuart William Wilsom on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Stuart William Wilsom on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
14 April 2009 | Incorporation (12 pages) |
14 April 2009 | Incorporation (12 pages) |