Glasgow
G42 8JN
Scotland
Secretary Name | Leigh Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Daisy Street Glasgow G42 8JN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 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 | 23 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 4239611 |
---|---|
Telephone region | Glasgow |
Registered Address | 25 Daisy Street Glasgow G42 8JN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Craig Mccolligan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,084 |
Cash | £386 |
Current Liabilities | £30,477 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
---|---|
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 June 2014 | Company name changed meddo scotland LTD\certificate issued on 26/06/14
|
26 June 2014 | Resolutions
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 January 2014 | Company name changed 2GETHER workwear LTD.\certificate issued on 30/01/14
|
30 January 2014 | Resolutions
|
12 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
12 March 2010 | Appointment of Mr Craig Stephen Mccolligan as a director (3 pages) |
8 March 2010 | Appointment of Leigh Watson as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 February 2010 | Incorporation (22 pages) |