Glasgow
G2 5JF
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0141 2214545 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O McLay McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Deborah Johnston 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 29 February 2024 (overdue) |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
23 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
14 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
26 June 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
19 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 19 April 2011 (1 page) |
19 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 19 April 2011 (1 page) |
23 February 2010 | Appointment of Mrs Deborah Mary Johnston as a director (2 pages) |
23 February 2010 | Appointment of Mrs Deborah Mary Johnston as a director (2 pages) |
16 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 February 2010 | Incorporation (22 pages) |
15 February 2010 | Incorporation (22 pages) |