Newton Mearns
Glasgow
G77 5DX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Finlay Kissell Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/2 Kingsland Gardens 24 Broompark Drive Newton Mearns Glasgow G77 5DX Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2/2 Kingsland Gardens 24 Broompark Drive Newton Mearns Glasgow G77 5DX Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
1 at £1 | Sandra Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,092 |
Cash | £9,222 |
Current Liabilities | £14,890 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
23 May 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
14 February 2022 | Termination of appointment of Finlay Kissell Smith as a director on 1 February 2022 (1 page) |
1 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (4 pages) |
28 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
24 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (4 pages) |
29 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
18 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (4 pages) |
4 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
22 February 2019 | Registered office address changed from 24 2/2, 24 Broompark Drive Newton Mearns Glasgow Scotland to 2/2 Kingsland Gardens 24 Broompark Drive Newton Mearns Glasgow G77 5DX on 22 February 2019 (1 page) |
27 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (4 pages) |
6 April 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
13 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (3 pages) |
13 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (3 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Registered office address changed from 22 Briar Gardens Glasgow G43 2TF Scotland to 24 2/2, 24 Broompark Drive Newton Mearns Glasgow on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 22 Briar Gardens Glasgow G43 2TF Scotland to 24 2/2, 24 Broompark Drive Newton Mearns Glasgow on 10 November 2016 (1 page) |
29 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Registered office address changed from 27 Langside Drive Newlands Glasgow G43 2LA to 22 Briar Gardens Glasgow G43 2TF on 29 March 2016 (1 page) |
29 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Registered office address changed from 27 Langside Drive Newlands Glasgow G43 2LA to 22 Briar Gardens Glasgow G43 2TF on 29 March 2016 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
26 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
21 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Director's details changed for Sandra Maria Rety on 31 March 2011 (2 pages) |
13 April 2011 | Director's details changed for Sandra Maria Rety on 31 March 2011 (2 pages) |
7 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
7 April 2010 | Appointment of Finlay Kissell Smith as a director (3 pages) |
7 April 2010 | Appointment of Sandra Maria Rety as a director (3 pages) |
7 April 2010 | Appointment of Sandra Maria Rety as a director (3 pages) |
7 April 2010 | Appointment of Finlay Kissell Smith as a director (3 pages) |
7 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
5 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
5 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
5 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 February 2010 | Incorporation (22 pages) |
26 February 2010 | Incorporation (22 pages) |