Glasgow
G32 6LY
Scotland
Director Name | Karen Conner |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 985 Carntyne Road Glasgow G32 6LY Scotland |
Secretary Name | Karen Conner |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 985 Carntyne Road Glasgow G32 6LY Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 0141 7746412 |
---|---|
Telephone region | Glasgow |
Registered Address | 985 Carntyne Road Glasgow G32 6LY Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
1 at £1 | Andrew Conner 50.00% Ordinary |
---|---|
1 at £1 | Karen Conner 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £388,553 |
Gross Profit | £85,932 |
Net Worth | £65,833 |
Cash | £29,570 |
Current Liabilities | £108,312 |
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 | 10 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 24 October 2023 (overdue) |
27 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 January 2024 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
19 January 2022 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 November 2019 | Registered office address changed from 25 Lyndsaybeg Road Chryston Glasgow Strathclyde G69 9DR to 985 Carntyne Road Glasgow G32 6LY on 12 November 2019 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
27 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
28 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
28 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
16 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
16 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
23 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Director's details changed for Karen Conner on 3 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Karen Conner on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Andrew Conner on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Karen Conner on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Andrew Conner on 3 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Andrew Conner on 3 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Karen Conner on 3 April 2013 (1 page) |
3 April 2013 | Secretary's details changed for Karen Conner on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Karen Conner on 3 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 January 2013 | Registered office address changed from 11 Croftcroighn Close Garthamloch Glasgow Strathclyde G33 5JB Scotland on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 11 Croftcroighn Close Garthamloch Glasgow Strathclyde G33 5JB Scotland on 17 January 2013 (1 page) |
3 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Appointment of Andrew Conner as a director (3 pages) |
7 April 2010 | Appointment of Karen Conner as a secretary (3 pages) |
7 April 2010 | Appointment of Andrew Conner as a director (3 pages) |
7 April 2010 | Appointment of Karen Conner as a director (3 pages) |
7 April 2010 | Appointment of Karen Conner as a secretary (3 pages) |
7 April 2010 | Appointment of Karen Conner as a director (3 pages) |
12 March 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
12 March 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
12 March 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
12 March 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
12 March 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
12 March 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
4 March 2010 | Incorporation (22 pages) |
4 March 2010 | Incorporation (22 pages) |