Glasgow
G41 1HJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Elisabeth Chalmers 50.00% Ordinary |
---|---|
50 at £1 | Graham Chalmers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,163 |
Cash | £83,577 |
Current Liabilities | £47,794 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 December 2017 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 14 December 2017 (1 page) |
---|---|
12 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Director's details changed for Graham Chalmers on 7 October 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
14 October 2016 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 14 October 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
11 November 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
11 November 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages) |
11 November 2009 | Appointment of Graham Chalmers as a director (3 pages) |
11 November 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
16 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
7 October 2009 | Incorporation (22 pages) |