Glasgow
G44 4BU
Scotland
Secretary Name | Dagmara Foster |
---|---|
Status | Current |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 279 Holmlea Road Glasgow G44 4BU Scotland |
Director Name | Ms Dagmara Foster |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2018(8 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | Closeburn Cottage Cornsilloch Larkhall ML9 2UA Scotland |
Registered Address | 27 James Watt Street James Watt Street Gtw Storage Glasgow G2 8NF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Dagmara Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,231 |
Cash | £4,304 |
Current Liabilities | £114,969 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
9 September 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
21 June 2023 | Appointment of Ms Dagmara Foster as a director on 20 June 2023 (2 pages) |
21 June 2023 | Termination of appointment of Dagmara Foster as a secretary on 20 June 2023 (1 page) |
21 June 2023 | Termination of appointment of Dagmara Foster as a director on 20 June 2023 (1 page) |
20 June 2023 | Termination of appointment of Benita Sulczewska as a director on 20 June 2023 (1 page) |
20 June 2023 | Change of details for Ms Dagmara Foster as a person with significant control on 20 June 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
16 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
5 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
17 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
28 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
28 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
19 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 January 2018 | Appointment of Ms Dagmara Foster as a director on 31 January 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (5 pages) |
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (5 pages) |
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Registered office address changed from 46 North Wallace Street Glasgow G4 0DU Scotland on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 46 North Wallace Street Glasgow G4 0DU Scotland on 29 October 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Director's details changed for Mrs Benita Sulczewska on 15 January 2012 (2 pages) |
29 January 2013 | Director's details changed for Mrs Benita Sulczewska on 15 January 2012 (2 pages) |
29 January 2013 | Secretary's details changed for Dagmara Foster on 15 January 2012 (2 pages) |
29 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Secretary's details changed for Dagmara Foster on 15 January 2012 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Register(s) moved to registered inspection location (1 page) |
27 April 2012 | Register inspection address has been changed (1 page) |
27 April 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Register inspection address has been changed (1 page) |
27 April 2012 | Register(s) moved to registered inspection location (1 page) |
27 April 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
13 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2010 | Incorporation (21 pages) |
7 January 2010 | Incorporation (21 pages) |