Glasgow
G3 7DS
Scotland
Director Name | Mr Stuart Alexander McKie |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2021(11 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 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 | 22 April 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Jean Mckie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £407 |
Cash | £39,656 |
Current Liabilities | £145,541 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 4 days from now) |
20 March 2013 | Delivered on: 26 March 2013 Persons entitled: Peak Cashflow Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
17 June 2010 | Delivered on: 25 June 2010 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
24 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
13 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2010 | Appointment of Mrs Jean Mckie as a director (2 pages) |
27 May 2010 | Appointment of Mrs Jean Mckie as a director (2 pages) |
4 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 April 2010 | Incorporation (22 pages) |
22 April 2010 | Incorporation (22 pages) |