Glasgow
G40 2TA
Scotland
Director Name | Mr Christopher Docherty |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 June 2012(3 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Unit 1 27 Fordneuk Street Glasgow G40 2TA Scotland |
Director Name | Mrs Michelle Carroll |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Banking Manager |
Correspondence Address | 11 Swift Crescent Glasgow G13 4QN Scotland |
Website | ursagates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 5668174 |
Telephone region | Freephone |
Registered Address | Unit 1 27 Fordneuk Street Glasgow G40 2TA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
10 at £1 | Christopher Docherty 66.67% Ordinary |
---|---|
5 at £1 | Darrin Carroll 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,680 |
Cash | £45,885 |
Current Liabilities | £85,899 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 2 June 2022 (1 year ago) |
---|---|
Next Return Due | 16 June 2023 (1 week, 3 days from now) |
6 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
---|---|
3 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 July 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Director's details changed for Mr Darrin Carroll on 1 June 2013 (2 pages) |
11 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Director's details changed for Mr Darrin Carroll on 1 June 2013 (2 pages) |
11 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Director's details changed for Mr Darrin Carroll on 1 June 2013 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 August 2012 | Appointment of Christopher Docherty as a director (2 pages) |
6 August 2012 | Appointment of Christopher Docherty as a director (2 pages) |
3 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Darren Carroll on 3 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Darren Carroll on 3 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Darren Carroll on 3 June 2010 (2 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 11 swift crescent glasgow G13 4QN (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from 11 swift crescent glasgow G13 4QN (1 page) |
4 June 2009 | Director appointed mr darren carroll (1 page) |
4 June 2009 | Appointment terminated director michelle carroll (1 page) |
4 June 2009 | Director appointed mr darren carroll (1 page) |
4 June 2009 | Appointment terminated director michelle carroll (1 page) |
3 June 2009 | Incorporation (18 pages) |
3 June 2009 | Incorporation (18 pages) |