Glasgow
G2 1DA
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mr Gerald Kenneth Molloy |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 West Clyde Street Helensburgh G84 8BE Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | ardmoreguesthouse.com |
---|
Registered Address | 98 West Clyde Street Helensburgh G84 8BE Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh Central |
2 at £1 | Paul Molloy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,963 |
Cash | £21,911 |
Current Liabilities | £14,093 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
8 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
8 June 2023 | Registered office address changed from 79 West Clyde Street Helensburgh G84 8BB Scotland to 98 West Clyde Street Helensburgh G84 8BE on 8 June 2023 (1 page) |
5 May 2023 | Registered office address changed from 5/2, 34 West George Street Glasgow G2 1DA Scotland to 79 West Clyde Street Helensburgh G84 8BB on 5 May 2023 (1 page) |
11 January 2023 | Amended micro company accounts made up to 31 March 2021 (2 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 October 2018 | Registered office address changed from 98 West Clyde Street Helensburgh G84 8BE to 5/2, 34 West George Street Glasgow G2 1DA on 17 October 2018 (1 page) |
24 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
21 December 2016 | Termination of appointment of Gerald Kenneth Molloy as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Gerald Kenneth Molloy as a director on 21 December 2016 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
10 April 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
5 August 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
13 August 2010 | Appointment of Mr Gerald Kenneth Molloy as a director (2 pages) |
13 August 2010 | Appointment of Mr Paul John Hugh Molloy as a director (2 pages) |
13 August 2010 | Appointment of Mr Gerald Kenneth Molloy as a director (2 pages) |
13 August 2010 | Appointment of Mr Paul John Hugh Molloy as a director (2 pages) |
19 May 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
19 May 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
19 May 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 19 May 2010 (1 page) |
19 May 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
19 May 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
19 May 2010 | Incorporation (27 pages) |
19 May 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
19 May 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
19 May 2010 | Incorporation (27 pages) |