Glasgow
G2 5JF
Scotland
Director Name | Mrs Gillian Anne Melrose |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2010(same day as company formation) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Secretary Name | Mrs Gillian Anne Melrose |
---|---|
Status | Current |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Registered Address | McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Gillian Anne Melrose 90.00% Ordinary |
---|---|
10 at £1 | Alan Muir Melrose 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £384,489 |
Cash | £432,663 |
Current Liabilities | £56,602 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
17 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 November 2016 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 9 November 2016 (1 page) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Register inspection address has been changed to 27 Bourne Crescent Inchinnan Renfrew PA4 9PP (1 page) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Register inspection address has been changed to 27 Bourne Crescent Inchinnan Renfrew PA4 9PP (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2014 | Director's details changed for Mr Alan Muir Melrose on 6 January 2014 (2 pages) |
6 January 2014 | Secretary's details changed for Mrs Gillian Anne Melrose on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for Mrs Gillian Anne Melrose on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mrs Gillian Anne Melrose on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Alan Muir Melrose on 6 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Secretary's details changed for Mrs Gillian Anne Melrose on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mrs Gillian Anne Melrose on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Alan Muir Melrose on 6 January 2014 (2 pages) |
6 January 2014 | Secretary's details changed for Mrs Gillian Anne Melrose on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Registered office address changed from C/O Iain D Sim & Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from C/O Iain D Sim & Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland on 17 December 2013 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Memorandum and Articles of Association (20 pages) |
16 August 2010 | Memorandum and Articles of Association (20 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
10 August 2010 | Company name changed mathieson melrose consultancy LTD\certificate issued on 10/08/10
|
10 August 2010 | Company name changed mathieson melrose consultancy LTD\certificate issued on 10/08/10
|
9 August 2010 | Registered office address changed from the Coachhouse 22 St John's Road Corstorphine Edinburgh Lothian EH12 6NZ Scotland on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from the Coachhouse 22 St John's Road Corstorphine Edinburgh Lothian EH12 6NZ Scotland on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from the Coachhouse 22 St John's Road Corstorphine Edinburgh Lothian EH12 6NZ Scotland on 9 August 2010 (1 page) |
15 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
15 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|