25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary Name | Carol Ann Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Hardie Caldwell Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £157,758 |
Cash | £180,934 |
Current Liabilities | £47,326 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 March 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 March 2011 | Secretary's details changed for Carol Ann Walker on 28 January 2010 (1 page) |
8 March 2011 | Secretary's details changed for Carol Ann Walker on 28 January 2010 (1 page) |
8 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
10 February 2010 | Appointment of Philip Gerard Reilly as a director (3 pages) |
10 February 2010 | Appointment of Carol Ann Walker as a secretary (3 pages) |
10 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
10 February 2010 | Appointment of Philip Gerard Reilly as a director (3 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
10 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
10 February 2010 | Appointment of Carol Ann Walker as a secretary (3 pages) |
9 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 January 2010 | Incorporation (22 pages) |
28 January 2010 | Incorporation (22 pages) |