Uddingston
Glasgow
G71 7LR
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | C/0 Clydegrove Accountants Ltd 910 Tollcross Road Glasgow Lanarkshire G32 8PE Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
1 at £1 | Norrie Kirk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,867 |
Cash | £2,424 |
Current Liabilities | £5,646 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 1 week from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
11 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
13 June 2022 | Registered office address changed from Flat 2/1, 86 Main Street Uddingston Glasgow G71 7LR Scotland to 22E Parnell Street Airdrie ML6 9EG on 13 June 2022 (1 page) |
6 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
21 July 2015 | Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Flat 2/1, 86 Main Street Uddingston Glasgow G71 7LR on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Flat 2/1, 86 Main Street Uddingston Glasgow G71 7LR on 21 July 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Registered office address changed from 86, Flat 2 Main Street Uddingston Glasgow Lanarkshire G71 7LR Scotland on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 86, Flat 2 Main Street Uddingston Glasgow Lanarkshire G71 7LR Scotland on 11 April 2012 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
4 May 2010 | Registered office address changed from Flst 2/1 86 Main Street Uddingston Glasgow G71 7LR on 4 May 2010 (1 page) |
4 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Registered office address changed from Flst 2/1 86 Main Street Uddingston Glasgow G71 7LR on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Flst 2/1 86 Main Street Uddingston Glasgow G71 7LR on 4 May 2010 (1 page) |
3 May 2010 | Director's details changed for Norman Kirk on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Norman Kirk on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Norman Kirk on 1 January 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 May 2009 | Director appointed norman kirk (2 pages) |
12 May 2009 | Director appointed norman kirk (2 pages) |
7 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
7 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
5 May 2009 | Appointment terminated director peter trainer (1 page) |
5 May 2009 | Appointment terminated director peter trainer (1 page) |
5 May 2009 | Appointment terminated director susan mcintosh (1 page) |
5 May 2009 | Appointment terminated director susan mcintosh (1 page) |
5 May 2009 | Appointment terminated secretary peter trainer (1 page) |
5 May 2009 | Appointment terminated secretary peter trainer (1 page) |
28 April 2009 | Incorporation (15 pages) |
28 April 2009 | Incorporation (15 pages) |