Glasgow
G1 3NQ
Scotland
Secretary Name | Miss Elaine Hamilton |
---|---|
Status | Closed |
Appointed | 02 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Speyburn Place Stepps Glasgow G33 6JD Scotland |
Director Name | Mrs Elaine Mary Anderson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2017(8 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Paul Martin Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,118 |
Cash | £76,669 |
Current Liabilities | £16,951 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
15 January 2024 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
---|---|
25 February 2021 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
23 February 2021 | Resolutions
|
11 September 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
3 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
20 December 2018 | Confirmation statement made on 2 December 2018 with updates (5 pages) |
20 December 2018 | Change of details for Mr Paul Martin Anderson as a person with significant control on 4 December 2017 (2 pages) |
20 December 2018 | Appointment of Mrs Elaine Mary Anderson as a director on 4 December 2017 (2 pages) |
20 December 2018 | Sub-division of shares on 4 December 2017 (4 pages) |
20 December 2018 | Notification of Elaine Mary Anderson as a person with significant control on 4 December 2017 (2 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
5 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 December 2016 | Director's details changed for Mr Paul Martin Anderson on 5 April 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Paul Martin Anderson on 5 April 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
12 June 2015 | Director's details changed for Mr Paul Anderson on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Paul Anderson on 12 June 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 February 2012 | Secretary's details changed for Miss Elaine Hamilton on 1 December 2011 (2 pages) |
14 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Secretary's details changed for Miss Elaine Hamilton on 1 December 2011 (2 pages) |
14 February 2012 | Registered office address changed from 31 Castle Court Kirkintilloch East Dunbartonshire Glasgow G66 1LL Scotland on 14 February 2012 (1 page) |
14 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Registered office address changed from 31 Castle Court Kirkintilloch East Dunbartonshire Glasgow G66 1LL Scotland on 14 February 2012 (1 page) |
14 February 2012 | Secretary's details changed for Miss Elaine Hamilton on 1 December 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Paul Anderson on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Paul Anderson on 25 January 2012 (2 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
20 April 2011 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page) |
20 April 2011 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Incorporation
|
2 December 2009 | Incorporation
|
2 December 2009 | Incorporation
|