Kinning Park
Glasgow
G41 1AU
Scotland
Director Name | Mrs Lissa Maria Di Giacomo |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Lambhill Street Kinning Park Glasgow G41 1AU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 40 Lambhill Street Kinning Park Glasgow G41 1AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,763 |
Cash | £9,343 |
Current Liabilities | £2,280 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
22 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
6 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
22 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
16 November 2020 | Director's details changed for Mrs Lissa Maria Ameur on 16 November 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
15 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Appointment of Mrs Lissa Maria Ameur as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mrs Lissa Maria Ameur as a director on 14 December 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2010 | Appointment of Mrs Sunita Poddar as a director (3 pages) |
8 April 2010 | Appointment of Mrs Sunita Poddar as a director (3 pages) |
11 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 March 2010 | Incorporation (22 pages) |
9 March 2010 | Incorporation (22 pages) |