Wemyss Bay
Renfrewshire
PA18 6AN
Scotland
Director Name | James Inglis Smith |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Hope Street Glasgow G2 6AE Scotland |
Registered Address | 153 Queen Street 1st Floor Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
1 at £0.5 | James Smith 50.00% Ordinary |
---|---|
1 at £0.5 | Kenneth Lemay 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks from now) |
12 August 2023 | Accounts for a dormant company made up to 30 April 2023 (9 pages) |
---|---|
16 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
30 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
11 January 2022 | Notification of Kenneth George Le May as a person with significant control on 6 June 2016 (2 pages) |
11 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
12 June 2021 | Notification of a person with significant control statement (2 pages) |
10 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
24 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
31 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 June 2018 | Registered office address changed from 45 Hope Street Glasgow G2 6AE to 153 Queen Street 1st Floor Glasgow G1 3BJ on 8 June 2018 (1 page) |
12 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
15 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
4 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 June 2016 | Termination of appointment of James Inglis Smith as a director on 6 June 2016 (1 page) |
14 June 2016 | Termination of appointment of James Inglis Smith as a director on 6 June 2016 (1 page) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
23 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
9 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 July 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 August 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Kenneth George Lemay on 6 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Kenneth George Lemay on 6 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Kenneth George Lemay on 6 April 2011 (2 pages) |
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|