Glasgow
G3 7JT
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Janine Eleanor Hardwick |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | ohworks.com |
---|---|
Telephone | 0141 2484440 |
Telephone region | Glasgow |
Registered Address | 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Janine Eleanor Hardwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,033 |
Cash | £3,569 |
Current Liabilities | £18,495 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
14 October 2023 | Director's details changed for Mr John Christopher Raymond Hardwick on 14 October 2023 (2 pages) |
14 October 2023 | Change of details for Mr John Christopher Raymond Hardwick as a person with significant control on 14 October 2023 (2 pages) |
11 July 2023 | Change of details for Mr John Christopher Raymond Hardwick as a person with significant control on 11 July 2023 (2 pages) |
11 July 2023 | Director's details changed for Mr John Christopher Raymond Hardwick on 11 July 2023 (2 pages) |
16 May 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 Somerset Place Glasgow G3 7JT on 16 May 2023 (1 page) |
7 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
21 February 2022 | Notification of John Christopher Raymond Hardwick as a person with significant control on 21 February 2022 (2 pages) |
21 February 2022 | Cessation of Janine Eleanor Hardwick as a person with significant control on 21 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Janine Eleanor Hardwick as a director on 21 February 2022 (1 page) |
21 February 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
21 February 2022 | Appointment of Mr John Christopher Raymond Hardwick as a director on 21 February 2022 (2 pages) |
13 September 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
19 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
6 November 2020 | Change of details for Mrs Janine Eleanor Hardwick as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Janine Eleanor Hardwick on 6 November 2020 (2 pages) |
27 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page) |
6 October 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page) |
26 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
6 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page) |
5 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Janine Eleanor Hardwick on 11 March 2014 (2 pages) |
6 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Janine Eleanor Hardwick on 11 March 2014 (2 pages) |
2 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2 April 2014 (1 page) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 March 2012 | Director's details changed for Janine Eleanor Hardwick on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Janine Eleanor Hardwick on 28 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 27 March 2012 (1 page) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 27 March 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
28 June 2010 | Appointment of Janine Eleanor Hardwick as a director (3 pages) |
28 June 2010 | Appointment of Janine Eleanor Hardwick as a director (3 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
31 March 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
31 March 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
24 March 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
24 March 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
24 March 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
24 March 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
24 March 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 March 2010 (1 page) |
24 March 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
24 March 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
24 March 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 March 2010 (1 page) |
23 March 2010 | Incorporation (29 pages) |
23 March 2010 | Incorporation (29 pages) |