Glasgow
G69 6HB
Scotland
Secretary Name | James Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Barrachnie Road Glasgow G69 6HB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 | 28 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.wallacequinn.co.uk |
---|---|
Telephone | 0141 7713911 |
Telephone region | Glasgow |
Registered Address | Suite 3 21 Glasgow Road Baillieston Glasgow G69 6JT Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
4 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
29 March 2021 | Registered office address changed from 21a Barrachnie Road Garrowhill Glasgow G69 6HB to Suite 3 21 Glasgow Road Baillieston Glasgow G69 6JT on 29 March 2021 (1 page) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
16 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 28 October 2009
|
25 May 2010 | Statement of capital following an allotment of shares on 28 October 2009
|
18 May 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
18 May 2010 | Appointment of Mr John Roncalli Quinn as a director (3 pages) |
18 May 2010 | Appointment of James Reid as a secretary (3 pages) |
18 May 2010 | Appointment of James Reid as a secretary (3 pages) |
18 May 2010 | Appointment of Mr John Roncalli Quinn as a director (3 pages) |
18 May 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
3 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 October 2009 | Incorporation (22 pages) |
28 October 2009 | Incorporation (22 pages) |