50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Martin Gerald White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,867 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
28 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 November 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
24 January 2023 | Micro company accounts made up to 30 November 2021 (3 pages) |
11 January 2023 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 11 January 2023 (1 page) |
27 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
17 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
19 October 2020 | Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (3 pages) |
27 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
6 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
18 November 2013 | Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
18 November 2013 | Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
21 December 2012 | Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 December 2012 (1 page) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 December 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
11 February 2010 | Appointment of Mr Martin Gerald John White as a director (3 pages) |
11 February 2010 | Appointment of Mr Martin Gerald John White as a director (3 pages) |
4 December 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
4 December 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
4 December 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
4 December 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
4 December 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
4 December 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
4 December 2009 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 4 December 2009 (1 page) |
24 November 2009 | Incorporation (22 pages) |
24 November 2009 | Incorporation (22 pages) |