Glasgow
G2 2ND
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Sir George Mathewson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,155,821 |
Cash | £978,836 |
Current Liabilities | £229,673 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
24 November 2017 | Total exemption full accounts made up to 25 February 2017 (7 pages) |
---|---|
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 25 February 2016 (6 pages) |
8 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
11 November 2015 | Total exemption small company accounts made up to 25 February 2015 (6 pages) |
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
25 November 2014 | Total exemption small company accounts made up to 25 February 2014 (6 pages) |
30 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 February 2014 | Total exemption small company accounts made up to 25 February 2013 (6 pages) |
28 November 2013 | Previous accounting period extended from 28 February 2013 to 1 March 2013 (1 page) |
28 November 2013 | Previous accounting period extended from 28 February 2013 to 1 March 2013 (1 page) |
28 November 2013 | Previous accounting period shortened from 1 March 2013 to 25 February 2013 (1 page) |
28 November 2013 | Previous accounting period shortened from 1 March 2013 to 25 February 2013 (1 page) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 February 2012 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page) |
16 June 2011 | Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 16 June 2011 (1 page) |
16 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
8 September 2010 | Appointment of Sir George Ross Mathewson as a director (2 pages) |
8 July 2010 | Company name changed george mathewson LIMITED\certificate issued on 08/07/10
|
8 July 2010 | Resolutions
|
26 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 May 2010 | Incorporation (20 pages) |