Glasgow
G12 9JL
Scotland
Director Name | Miss Simone Willats |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Mount 16 Mount Road Montrose Angus DD10 8NT Scotland |
Secretary Name | Mr Nicholas John Bradford |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mount 16 Mount Road Montrose Angus DD10 8NT Scotland |
Registered Address | Appt 1/1, 90 Victoria Crescent Road Glasgow G12 9JL Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
3 at £1 | Joseph Michael O'brien 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
21 March 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
---|---|
22 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
7 February 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
1 June 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
9 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
20 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
1 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
29 March 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
11 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
5 May 2017 | Registered office address changed from 2 Seaview Courtyard Drumhead Farm Balmedie Aberdeen AB23 8YR Scotland to Appt 1, 190 Victoria Crescent Road Glasgow G12 9JL on 5 May 2017 (1 page) |
5 May 2017 | Director's details changed for Mr Joseph Michael O'brien on 5 May 2017 (2 pages) |
5 May 2017 | Registered office address changed from Appt 1, 190 Victoria Crescent Road Glasgow G12 9JL Scotland to Appt 1/1, 90 Victoria Crescent Road Glasgow G12 9JL on 5 May 2017 (1 page) |
5 May 2017 | Director's details changed for Mr Joseph Michael O'brien on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Joseph Michael O'brien on 5 May 2017 (2 pages) |
5 May 2017 | Registered office address changed from Appt 1, 190 Victoria Crescent Road Glasgow G12 9JL Scotland to Appt 1/1, 90 Victoria Crescent Road Glasgow G12 9JL on 5 May 2017 (1 page) |
5 May 2017 | Director's details changed for Mr Joseph Michael O'brien on 5 May 2017 (2 pages) |
5 May 2017 | Registered office address changed from 2 Seaview Courtyard Drumhead Farm Balmedie Aberdeen AB23 8YR Scotland to Appt 1, 190 Victoria Crescent Road Glasgow G12 9JL on 5 May 2017 (1 page) |
5 May 2017 | Director's details changed for Mr Joseph Michael O'brien on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Joseph Michael O'brien on 5 May 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 August 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
23 August 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
16 September 2015 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 2 Seaview Courtyard Drumhead Farm Balmedie Aberdeen AB23 8YR on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 2 Seaview Courtyard Drumhead Farm Balmedie Aberdeen AB23 8YR on 16 September 2015 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
16 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL Scotland on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL Scotland on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL Scotland on 9 July 2012 (1 page) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 April 2011 | Termination of appointment of Nicholas Bradford as a secretary (1 page) |
20 April 2011 | Termination of appointment of Nicholas Bradford as a secretary (1 page) |
24 February 2011 | Director's details changed for Mr Joseph Michael O'brien on 11 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr Joseph Michael O'brien on 11 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Appointment of Mr Joseph Michael O'brien as a director (2 pages) |
6 October 2010 | Appointment of Mr Joseph Michael O'brien as a director (2 pages) |
5 October 2010 | Termination of appointment of Simone Willats as a director (1 page) |
5 October 2010 | Termination of appointment of Simone Willats as a director (1 page) |
15 March 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (2 pages) |
15 March 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (2 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
23 February 2010 | Registered office address changed from 2 Seaview Courtyard Drumhead Farm Balmedie Aberdeenshire AB23 8YR Scotland on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 2 Seaview Courtyard Drumhead Farm Balmedie Aberdeenshire AB23 8YR Scotland on 23 February 2010 (1 page) |
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|