Glasgow
G2 6LD
Scotland
Director Name | Mr William Boswell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Lindens Mill Road Bothwell Glasgow G71 8LS Scotland |
Director Name | Mrs Simona Boswell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | K A Javid & Co Accountants Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
Director Name | Mr William Boswell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 11 Fisher Street Galleries 18 Hope Street Glasgow G2 6LD Scotland |
Registered Address | Unit 11 Fisher Street Galleries 18 Hope Street Glasgow G2 6LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | William Boswell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,054 |
Cash | £9,365 |
Current Liabilities | £89,932 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 10 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 24 December 2022 (overdue) |
12 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
7 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
13 February 2020 | Amended micro company accounts made up to 31 January 2019 (6 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
10 May 2017 | Appointment of Mr William Boswell as a director on 10 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Simona Boswell as a director on 10 May 2017 (1 page) |
10 May 2017 | Appointment of Mr William Boswell as a director on 10 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Simona Boswell as a director on 10 May 2017 (1 page) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2017 | Termination of appointment of William Boswell as a director on 1 June 2016 (1 page) |
24 March 2017 | Termination of appointment of William Boswell as a director on 1 June 2016 (1 page) |
24 March 2017 | Appointment of Mrs Simona Boswell as a director on 1 June 2016 (2 pages) |
24 March 2017 | Appointment of Mrs Simona Boswell as a director on 1 June 2016 (2 pages) |
8 March 2017 | Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow Strathclyde G1 2LS to K a Javid & Co Accountants Javid House 115 Bath Street Glasgow G2 2SZ on 8 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow Strathclyde G1 2LS to K a Javid & Co Accountants Javid House 115 Bath Street Glasgow G2 2SZ on 8 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
16 March 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
4 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
13 February 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
26 February 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
15 January 2010 | Incorporation
|
15 January 2010 | Incorporation
|
15 January 2010 | Incorporation
|