Glasgow
G1 1DT
Scotland
Director Name | Ms Gillian Lorraine O'Neil |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 84 Miller Street Glasgow G1 1DT Scotland |
Director Name | Mr Kevin O'Neil |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 84 Miller Street Glasgow G1 1DT Scotland |
Secretary Name | Mrs Gillian O'Neil |
---|---|
Status | Current |
Appointed | 20 September 2010(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 84 Miller Street Glasgow G1 1DT Scotland |
Director Name | Mrs Katelin Dunleavy |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2020(11 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Miller Street Glasgow G1 1DT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 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 David James McKinnon |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2013) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 29 Studios 84 Miller Street Glasgow G1 1DT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | 29studios.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2264778 |
Telephone region | Glasgow |
Registered Address | 84 Miller Street Glasgow G1 1DT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
37 at £1 | Kevin O'neil 31.90% Ordinary |
---|---|
37 at £1 | Lynne Mcgunigal 31.90% Ordinary |
33 at £1 | Gillian O'neil 28.45% Ordinary |
3 at £1 | Kaitlin O'neil 2.59% Ordinary |
1 at £1 | Gillian O'neil 0.86% Ordinary A-z |
1 at £1 | Kaitlin O'neil 0.86% Ordinary A-z |
1 at £1 | Kayleigh Martin 0.86% Ordinary A-z |
1 at £1 | Kevin O'neil 0.86% Ordinary A-z |
1 at £1 | Lynne Mcgunigal 0.86% Ordinary A-z |
1 at £1 | Pauline Coogans 0.86% Ordinary A-z |
Year | 2014 |
---|---|
Net Worth | -£69,950 |
Cash | £15,306 |
Current Liabilities | £210,490 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (overdue) |
26 May 2020 | Delivered on: 1 June 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
23 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
---|---|
23 June 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
1 June 2020 | Registration of charge SC3584690001, created on 26 May 2020 (19 pages) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 21 April 2018 with updates (5 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 May 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
20 May 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
20 May 2017 | Statement of capital following an allotment of shares on 1 July 2016
|
20 May 2017 | Statement of capital following an allotment of shares on 1 July 2016
|
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 September 2016 | Director's details changed for Miss Lynne Anne Mcgunigal on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Miss Lynne Anne Mcgunigal on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Ms Gillian Lorraine O'neil on 5 September 2016 (2 pages) |
5 September 2016 | Secretary's details changed for Mrs Gillian O'neil on 5 September 2016 (1 page) |
5 September 2016 | Director's details changed for Mr Kevin O'neil on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Kevin O'neil on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Ms Gillian Lorraine O'neil on 5 September 2016 (2 pages) |
5 September 2016 | Secretary's details changed for Mrs Gillian O'neil on 5 September 2016 (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
5 August 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
5 August 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
28 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
28 May 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
28 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Registered office address changed from 29 Studios 84 Miller Street Glasgow G1 1DT Scotland on 29 May 2013 (1 page) |
29 May 2013 | Register inspection address has been changed from 29 Studios 84 Miller Street Glasgow G1 1DT Scotland (1 page) |
29 May 2013 | Register inspection address has been changed from 29 Studios 84 Miller Street Glasgow G1 1DT Scotland (1 page) |
29 May 2013 | Registered office address changed from 29 Studios 84 Miller Street Glasgow G1 1DT Scotland on 29 May 2013 (1 page) |
29 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 March 2013 | Secretary's details changed for Mrs Gillian O'neil on 8 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Kevin O'neil on 8 February 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Mrs Gillian O'neil on 8 February 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Mrs Gillian O'neil on 8 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Kevin O'neil on 8 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Kevin O'neil on 8 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mrs Gillian O'neil on 8 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mrs Gillian O'neil on 8 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mrs Gillian O'neil on 8 February 2013 (2 pages) |
7 March 2013 | Termination of appointment of David Mckinnon as a director (1 page) |
7 March 2013 | Termination of appointment of David Mckinnon as a director (1 page) |
8 October 2012 | Company name changed k g l associates LIMITED\certificate issued on 08/10/12
|
8 October 2012 | Resolutions
|
8 October 2012 | Company name changed k g l associates LIMITED\certificate issued on 08/10/12
|
8 October 2012 | Resolutions
|
4 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Register inspection address has been changed from C/O 29Studios 107 Bell Street Merchant City Glasgow Glasgow G4 0TQ Scotland (1 page) |
4 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Director's details changed for Mr David James Mckinnon on 1 January 2012 (2 pages) |
4 May 2012 | Register inspection address has been changed from C/O 29Studios 107 Bell Street Merchant City Glasgow Glasgow G4 0TQ Scotland (1 page) |
4 May 2012 | Director's details changed for Mr David James Mckinnon on 1 January 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr David James Mckinnon on 1 January 2012 (2 pages) |
4 May 2012 | Registered office address changed from C/O 29Studios 84 Miler Street Merchant City Glasgow G1 1DT Scotland on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from C/O 29Studios 84 Miler Street Merchant City Glasgow G1 1DT Scotland on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from C/O 29Studios 84 Miler Street Merchant City Glasgow G1 1DT Scotland on 4 May 2012 (1 page) |
1 May 2012 | Appointment of Mr David James Mckinnon as a director (2 pages) |
1 May 2012 | Appointment of Mr David James Mckinnon as a director (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 February 2012 | Registered office address changed from C/O Lynne Mcgunigal 107 Bell Street Merchant City Glasgow G4 0TQ Scotland on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from C/O Lynne Mcgunigal 107 Bell Street Merchant City Glasgow G4 0TQ Scotland on 20 February 2012 (1 page) |
18 October 2011 | Previous accounting period shortened from 21 September 2011 to 30 June 2011 (3 pages) |
18 October 2011 | Previous accounting period shortened from 21 September 2011 to 30 June 2011 (3 pages) |
7 June 2011 | Director's details changed for Mr Kevin O'neil on 1 October 2010 (2 pages) |
7 June 2011 | Appointment of Mrs Gillian O'neil as a secretary (2 pages) |
7 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Director's details changed for Mr Kevin O'neil on 1 October 2010 (2 pages) |
7 June 2011 | Director's details changed for Mr Kevin O'neil on 1 October 2010 (2 pages) |
7 June 2011 | Appointment of Mrs Gillian O'neil as a secretary (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 21 September 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 21 September 2010 (5 pages) |
14 January 2011 | Previous accounting period extended from 30 April 2010 to 21 September 2010 (3 pages) |
14 January 2011 | Previous accounting period extended from 30 April 2010 to 21 September 2010 (3 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Director's details changed for Kevin O'neil on 21 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Kevin O'neil on 21 April 2010 (2 pages) |
24 June 2010 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Gillian O'neil on 21 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Gillian O'neil on 21 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Lynne Anne Mcgunigal on 21 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Lynne Anne Mcgunigal on 21 April 2010 (2 pages) |
19 June 2009 | Director appointed kevin o'neil (2 pages) |
19 June 2009 | Director appointed lynne anne mcgunigal (2 pages) |
19 June 2009 | Director appointed gillian lorraine o'neil (2 pages) |
19 June 2009 | Director appointed kevin o'neil (2 pages) |
19 June 2009 | Director appointed lynne anne mcgunigal (2 pages) |
19 June 2009 | Director appointed gillian lorraine o'neil (2 pages) |
28 April 2009 | Appointment terminated director stephen mabbott (1 page) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 April 2009 | Appointment terminated director stephen mabbott (1 page) |
28 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 April 2009 | Incorporation (18 pages) |
21 April 2009 | Incorporation (18 pages) |