Glasgow
G3 7NG
Scotland
Director Name | Roger Thomson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Sandyford Place Glasgow G3 7NG Scotland |
Secretary Name | Colin Cuthbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 | 29 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Colin Cuthbert 50.00% Ordinary |
---|---|
50 at £1 | Roger Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,689 |
Cash | £653 |
Current Liabilities | £67,346 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
29 March 2024 | Confirmation statement made on 29 March 2024 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
30 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
31 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
1 October 2019 | Registered office address changed from C/O Griffith Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 1 October 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
20 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 June 2015 | Amended total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 June 2015 | Amended total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 March 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 August 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
8 August 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Rober Thomson on 1 August 2010 (2 pages) |
29 March 2011 | Director's details changed for Rober Thomson on 1 August 2010 (2 pages) |
29 March 2011 | Director's details changed for Rober Thomson on 1 August 2010 (2 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
16 April 2010 | Appointment of Rober Thomson as a director (3 pages) |
16 April 2010 | Appointment of Colin Cuthbert as a director (3 pages) |
16 April 2010 | Appointment of Colin Cuthbert as a secretary (3 pages) |
16 April 2010 | Appointment of Rober Thomson as a director (3 pages) |
16 April 2010 | Appointment of Colin Cuthbert as a director (3 pages) |
16 April 2010 | Appointment of Colin Cuthbert as a secretary (3 pages) |
6 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 March 2010 | Incorporation (22 pages) |
29 March 2010 | Incorporation (22 pages) |