Glasgow
G13 1QN
Scotland
Director Name | Gordon Kenneth Fisher |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cleveden Drive Glasgow G12 0RX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 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 | 24 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | liquidtranslations.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3376769 |
Telephone region | Glasgow |
Registered Address | 33 Woodend Drive Glasgow G13 1QN Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
60 at £1 | Gordon Fisher 60.00% Ordinary |
---|---|
40 at £1 | Lynn Mcgarry 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,731 |
Cash | £5,037 |
Current Liabilities | £22,487 |
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 | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
30 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
---|---|
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 October 2015 | Registered office address changed from 30 Cleveden Drive Glasgow G12 0RX to 33 Woodend Drive Glasgow G13 1QN on 15 October 2015 (1 page) |
15 October 2015 | Director's details changed for Gordon Kenneth Fisher on 15 October 2015 (2 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Termination of appointment of Gordon Fisher as a director (1 page) |
6 May 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
6 May 2010 | Appointment of Gordon Kenneth Fisher as a director (3 pages) |
4 May 2010 | Appointment of Gordon Kenneth Fisher as a director (3 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
31 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 March 2010 | Incorporation (22 pages) |