Glasgow
G3 7NY
Scotland
Director Name | Mr Stephen Alexander Mutch |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2009(same day as company formation) |
Role | Chartered Physiotherapist/Inventor |
Country of Residence | Scotland |
Correspondence Address | Davidson & Workman 16 Royal Terrace Glasgow G3 7NY Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2009(same day as company formation) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Registered Address | Davidson & Workman 16 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1000 at £0.001 | Oliver James Anderson Finlay 40.00% Ordinary |
---|---|
1000 at £0.001 | Stephen Alexander Mutch 40.00% Ordinary |
250 at £0.001 | Christopher Douglas Paterson 10.00% Ordinary |
250 at £0.001 | Henning Langberg 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,587 |
Cash | £29 |
Current Liabilities | £31,624 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2020 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Davidson & Workman 16 Royal Terrace Glasgow G3 7NY on 25 March 2020 (1 page) |
25 March 2020 | Micro company accounts made up to 31 October 2018 (6 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
1 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (5 pages) |
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 February 2012 | Resolutions
|
2 February 2012 | Resolutions
|
2 February 2012 | Sub-division of shares on 19 January 2012 (5 pages) |
2 February 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
2 February 2012 | Sub-division of shares on 19 January 2012 (5 pages) |
17 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Oliver James Anderson Finlay on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Stephen Alexander Mutch on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Oliver James Anderson Finlay on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Stephen Alexander Mutch on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Steven Mutch on 14 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Steven Mutch on 14 October 2009 (2 pages) |
14 October 2009 | Incorporation (23 pages) |
14 October 2009 | Incorporation (23 pages) |