Company NameDebt Advice Glasgow Limited
DirectorKenneth George Lemay
Company StatusActive
Company NumberSC376189
CategoryPrivate Limited Company
Incorporation Date6 April 2010(13 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Kenneth George Lemay
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleChertered Accountant
Country of ResidenceScotland
Correspondence AddressNorth Cottage Castle Road
Wemyss Bay
Renfrewshire
PA18 6AN
Scotland
Director NameJames Inglis Smith
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Hope Street
Glasgow
G2 6AE
Scotland

Location

Registered Address153 Queen Street
1st Floor
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

1 at £0.5James Smith
50.00%
Ordinary
1 at £0.5Kenneth Lemay
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Filing History

12 August 2023Accounts for a dormant company made up to 30 April 2023 (9 pages)
16 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
30 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
11 January 2022Notification of Kenneth George Le May as a person with significant control on 6 June 2016 (2 pages)
11 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
12 June 2021Notification of a person with significant control statement (2 pages)
10 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
24 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
31 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
8 June 2018Registered 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 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
4 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 June 2016Termination of appointment of James Inglis Smith as a director on 6 June 2016 (1 page)
14 June 2016Termination of appointment of James Inglis Smith as a director on 6 June 2016 (1 page)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
23 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
9 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
28 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 July 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 August 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Kenneth George Lemay on 6 April 2011 (2 pages)
10 May 2011Director's details changed for Kenneth George Lemay on 6 April 2011 (2 pages)
10 May 2011Director's details changed for Kenneth George Lemay on 6 April 2011 (2 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)