3 Dava Street
Glasgow
G51 2JA
Scotland
Director Name | Mr Stewart Allan |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Weymouth Drive Glasgow G12 0ET Scotland |
Director Name | Mrs Agnes Allan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Weymouth Drive Glasgow G12 0ET Scotland |
Director Name | Mr Garry Keenan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mrs Linda Keenan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
Registered Address | 60 Munro Place Glasgow G13 2UW Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Agnes Allan 25.00% Ordinary |
---|---|
50 at £1 | Garry Keenan 25.00% Ordinary |
50 at £1 | Linda Keenan 25.00% Ordinary |
50 at £1 | Stewart Allan 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
7 June 2023 | Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA to 60 Munro Place Glasgow G13 2UW on 7 June 2023 (1 page) |
14 February 2023 | Confirmation statement made on 14 February 2023 with updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
11 May 2022 | Notification of Debbie Duffy as a person with significant control on 5 April 2022 (2 pages) |
21 April 2022 | Termination of appointment of Linda Keenan as a director on 20 April 2022 (1 page) |
21 April 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
21 April 2022 | Cessation of Gary Keenan as a person with significant control on 20 April 2022 (1 page) |
21 April 2022 | Termination of appointment of Garry Keenan as a director on 20 April 2022 (1 page) |
13 January 2022 | Confirmation statement made on 30 December 2021 with updates (4 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
15 April 2021 | Appointment of Mrs Debbie Duffy as a director on 26 April 2020 (2 pages) |
15 April 2021 | Termination of appointment of Agnes Allan as a director on 26 April 2020 (1 page) |
21 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
11 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
28 January 2020 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
20 January 2020 | Termination of appointment of Stewart Allan as a director on 15 March 2018 (1 page) |
13 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
25 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 January 2018 | Director's details changed for Mrs Linda Keenan on 17 October 2016 (2 pages) |
15 January 2018 | Director's details changed for Mr Garry Keenan on 17 October 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
20 September 2013 | Director's details changed for Mrs Agnes Stewart on 30 December 2009 (2 pages) |
20 September 2013 | Director's details changed for Mrs Agnes Stewart on 30 December 2009 (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
15 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
30 December 2009 | Incorporation (27 pages) |
30 December 2009 | Incorporation (27 pages) |