Dalmarnock
Glasgow
Lanarkshire
G40 4JD
Scotland
Director Name | Miss Stephanie Marie Roddie |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(14 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Carstairs Street Dalmarnock Glasgow Lanarkshire G40 4JD Scotland |
Director Name | Mr William James Roddie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Carstairs Street Dalmarnock Glasgow G40 4JD Scotland |
Director Name | Mr Anthony Nichols |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 November 2011(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 June 2012) |
Role | Landscape Gardener |
Country of Residence | Scotland |
Correspondence Address | 120 Carstairs Street Dalmarnock Glasgow Lanarkshire G40 4JD Scotland |
Director Name | Mr Jim Robinson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 November 2011(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Carstairs Street Dalmarnock Glasgow Lanarkshire G40 4JD Scotland |
Director Name | Mr Tony Nicol |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Carstairs Street Glasgow G40 4JD Scotland |
Website | www.aabsoluteselfstorage.com |
---|---|
Email address | [email protected] |
Telephone | 0141 7742002 |
Telephone region | Glasgow |
Registered Address | 120 Carstairs Street Dalmarnock Glasgow Lanarkshire G40 4JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anthony Nicols 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£102,625 |
Cash | £7,301 |
Current Liabilities | £507,468 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
29 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
3 May 2017 | Appointment of Mr William James Roddie as a director on 3 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr William James Roddie as a director on 3 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Tony Nicol as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Tony Nicol as a director on 3 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Termination of appointment of Jim Robinson as a director on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Tony Nicol as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Tony Nicol as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Jim Robinson as a director on 6 June 2016 (1 page) |
27 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
21 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 September 2013 | Administrative restoration application (3 pages) |
27 September 2013 | Administrative restoration application (3 pages) |
27 September 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
27 September 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
23 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
6 July 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
6 July 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
19 June 2012 | Termination of appointment of Anthony Nichols as a director (1 page) |
19 June 2012 | Appointment of Mr Jim Robinson as a director (2 pages) |
19 June 2012 | Termination of appointment of Anthony Nichols as a director (1 page) |
19 June 2012 | Appointment of Mr Jim Robinson as a director (2 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2012 | Termination of appointment of William Roddie as a director (1 page) |
26 April 2012 | Termination of appointment of William Roddie as a director (1 page) |
26 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Appointment of Mr Anthony Nichols as a director (2 pages) |
26 April 2012 | Appointment of Mr Anthony Nichols as a director (2 pages) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
2 June 2010 | Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages) |
2 June 2010 | Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages) |
28 January 2010 | Incorporation
|
28 January 2010 | Incorporation
|