Giffnock
Glasgow
G46 7NU
Scotland
Director Name | Ms Khiya Paterson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland |
Secretary Name | Cloud Accounting Specialists Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2009(same day as company formation) |
Correspondence Address | 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland |
Director Name | Ms Khiya Paterson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83 Arden Avenue Thornliebank Glasgow G46 8QB Scotland |
Director Name | Mr Garry Walton |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83 Arden Avenue Thornliebank Glasgow G46 8QB Scotland |
Director Name | Mr James Bryson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kildrummy Place East Kilbride Glasgow G74 4SY Scotland |
Director Name | Ms Khiya Paterson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland |
Director Name | Ms Mellonie Bryson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland |
Registered Address | 16 Orchard Drive Giffnock Glasgow G46 7NU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Khiya Paterson 50.51% Ordinary |
---|---|
49 at £1 | James Bryson 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,417 |
Cash | £31,088 |
Current Liabilities | £24,824 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 13 July 2023 (overdue) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
26 May 2022 | Notification of Garry Walton as a person with significant control on 13 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of James Bryson as a director on 13 May 2022 (1 page) |
26 May 2022 | Appointment of Ms Khiya Paterson as a director on 13 May 2022 (2 pages) |
26 May 2022 | Cessation of James Bryson as a person with significant control on 13 May 2022 (1 page) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 December 2021 | Termination of appointment of Mellonie Bryson as a director on 13 December 2021 (1 page) |
27 July 2021 | Termination of appointment of Khiya Paterson as a director on 26 July 2021 (1 page) |
27 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 July 2020 | Secretary's details changed for J Mcnally Limited on 1 June 2020 (1 page) |
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
4 June 2019 | Registered office address changed from C/O J Mcnally Limited Certified Accountants 16 Orchard Drive Glasgow East Renfrewshire G46 7NU to 16 Orchard Drive Giffnock Glasgow G46 7NU on 4 June 2019 (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
19 February 2018 | Second filing for the appointment of Mr Garry Walton as a director (6 pages) |
23 January 2018 | Notification of James Bryson as a person with significant control on 1 January 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
14 August 2017 | Appointment of Ms Mellonie Bryson as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Garry Walton as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Ms Khiya Paterson as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Ms Khiya Paterson as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Garry Walton as a director on 1 August 2017
|
14 August 2017 | Appointment of Ms Mellonie Bryson as a director on 1 August 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 August 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
15 August 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
2 July 2014 | Director's details changed for Mr James Bryson on 1 July 2013 (2 pages) |
2 July 2014 | Director's details changed for Mr James Bryson on 1 July 2013 (2 pages) |
2 July 2014 | Director's details changed for Mr James Bryson on 1 July 2013 (2 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Director's details changed for Mr James Bryson on 1 June 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr James Bryson on 1 June 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr James Bryson on 1 June 2013 (2 pages) |
9 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Termination of appointment of Garry Walton as a director (1 page) |
28 February 2012 | Termination of appointment of Garry Walton as a director (1 page) |
24 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Termination of appointment of Khiya Paterson as a director (1 page) |
19 January 2011 | Termination of appointment of Khiya Paterson as a director (1 page) |
6 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Mr James Bryson on 29 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Ms Khiya Paterson on 29 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Mr Garry Walton on 29 June 2010 (2 pages) |
6 August 2010 | Secretary's details changed for J Mcnally Limited on 29 June 2010 (2 pages) |
6 August 2010 | Secretary's details changed for J Mcnally Limited on 29 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Ms Khiya Paterson on 29 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr James Bryson on 29 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Garry Walton on 29 June 2010 (2 pages) |
29 June 2009 | Incorporation (12 pages) |
29 June 2009 | Incorporation (12 pages) |