Kelvinside
Glasgow
G12 0RW
Scotland
Director Name | Ms Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Registered Address | 5 Redlands Terrace Kelvinside Glasgow G12 0RW Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
---|---|
1 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
31 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
31 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
16 May 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
28 February 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
13 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
8 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
8 March 2010 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 8 March 2010 (4 pages) |
8 March 2010 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 8 March 2010 (4 pages) |
8 March 2010 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 8 March 2010 (4 pages) |
25 February 2010 | Termination of appointment of Macdonalds as a secretary (2 pages) |
25 February 2010 | Termination of appointment of Macdonalds as a secretary (2 pages) |
25 February 2010 | Termination of appointment of Joyce White as a director (2 pages) |
25 February 2010 | Appointment of Gillian Elizabeth Hastings as a director (7 pages) |
25 February 2010 | Termination of appointment of Joyce White as a director (2 pages) |
25 February 2010 | Appointment of Gillian Elizabeth Hastings as a director (7 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
19 February 2010 | Company name changed macnewco two hundred and ninety LIMITED\certificate issued on 19/02/10
|
19 February 2010 | Company name changed macnewco two hundred and ninety LIMITED\certificate issued on 19/02/10
|
4 February 2010 | Incorporation (54 pages) |
4 February 2010 | Incorporation (54 pages) |