Company NameLiquid Translations Limited
DirectorGordon Kenneth Fisher
Company StatusActive
Company NumberSC375433
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Gordon Kenneth Fisher
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodend Drive
Glasgow
G13 1QN
Scotland
Director NameGordon Kenneth Fisher
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cleveden Drive
Glasgow
G12 0RX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteliquidtranslations.com
Email address[email protected]
Telephone0141 3376769
Telephone regionGlasgow

Location

Registered Address33 Woodend Drive
Glasgow
G13 1QN
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

60 at £1Gordon Fisher
60.00%
Ordinary
40 at £1Lynn Mcgarry
40.00%
Ordinary

Financials

Year2014
Net Worth£1,731
Cash£5,037
Current Liabilities£22,487

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

30 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
15 October 2015Registered 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 2015Director's details changed for Gordon Kenneth Fisher on 15 October 2015 (2 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
14 April 2011Termination of appointment of Gordon Fisher as a director (1 page)
6 May 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100
(4 pages)
6 May 2010Appointment of Gordon Kenneth Fisher as a director (3 pages)
4 May 2010Appointment of Gordon Kenneth Fisher as a director (3 pages)
29 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100
(4 pages)
31 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
31 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 March 2010Incorporation (22 pages)