Glasgow
G3 7NG
Scotland
Director Name | Mr Thomas Martin Love |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2010(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Advertising Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Mr William James Love |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2010(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Advertising Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 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 | 16 April 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Guy Duman 37.50% Ordinary B |
---|---|
1 at £1 | Guy Mayer Duman 12.50% Ordinary A |
1 at £1 | Thomas Love 12.50% Ordinary A |
1 at £1 | Thomas Love 12.50% Ordinary B |
1 at £1 | William Love 12.50% Ordinary A |
1 at £1 | William Love 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,977 |
Cash | £4,483 |
Current Liabilities | £91,292 |
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 | 16 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
28 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 June 2019 | Memorandum and Articles of Association (6 pages) |
6 June 2019 | Sub-division of shares on 29 May 2019 (4 pages) |
6 June 2019 | Resolutions
|
2 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
17 April 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 April 2012 | Director's details changed for William James Love on 16 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Thomas Martin Love on 16 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Thomas Martin Love on 16 March 2012 (2 pages) |
18 April 2012 | Director's details changed for William James Love on 16 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Change of share class name or designation (2 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
9 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
9 May 2011 | Change of share class name or designation (2 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
9 May 2011 | Resolutions
|
9 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
9 May 2011 | Resolutions
|
28 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Director's details changed for Guy Mayer Duman on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Guy Mayer Duman on 27 April 2011 (2 pages) |
12 January 2011 | Appointment of Thomas Martin Love as a director (3 pages) |
12 January 2011 | Appointment of Thomas Martin Love as a director (3 pages) |
12 January 2011 | Appointment of William James Love as a director (3 pages) |
12 January 2011 | Appointment of William James Love as a director (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Guy Mayer Duman on 16 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Guy Mayer Duman on 16 April 2010 (2 pages) |
28 April 2009 | Director appointed guy mayer duman (2 pages) |
28 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
28 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
28 April 2009 | Director appointed guy mayer duman (2 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
21 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 April 2009 | Incorporation (18 pages) |
16 April 2009 | Incorporation (18 pages) |