Glasgow
G1 3PE
Scotland
Secretary Name | Mrs Catherine Hodgson |
---|---|
Status | Current |
Appointed | 02 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mrs Catherine Jane Hodgson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2012(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Hr Business Consultant |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.121hrsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9995121 |
Telephone region | Freephone |
Registered Address | 22 Montrose Street Glasgow G1 1RE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Denise Canning 5.00% Employee B |
---|---|
10 at £1 | Sandie Holmes 5.00% Employee C |
75 at £1 | Denise Ann Canning 37.50% Ordinary |
51 at £1 | Denise Anne Canning 25.50% Employee D |
29 at £1 | Catherine Jane Ritchie 14.50% Employee A |
25 at £1 | Catherine Jane Ritchie 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,903 |
Cash | £140,151 |
Current Liabilities | £54,190 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
16 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
11 May 2023 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 22 Montrose Street Glasgow G1 1RE on 11 May 2023 (1 page) |
23 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
7 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 June 2020 | Secretary's details changed for Mrs Catherine Jane Ritchie on 28 December 2019 (3 pages) |
22 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 May 2020 | Director's details changed for Catherine Jane Ritchie on 28 December 2019 (2 pages) |
15 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
20 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Secretary's details changed for Mrs Catherine Ritchie on 24 May 2013 (1 page) |
27 June 2013 | Secretary's details changed for Mrs Catherine Ritchie on 24 May 2013 (1 page) |
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Director's details changed for Mrs Denise Anne Canning on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mrs Denise Anne Canning on 30 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from 64 Hopepark Drive Cumbernauld Glasgow G68 9FH Scotland on 24 May 2013 (1 page) |
24 May 2013 | Secretary's details changed (1 page) |
24 May 2013 | Secretary's details changed (1 page) |
24 May 2013 | Secretary's details changed for {officer_name} (1 page) |
24 May 2013 | Director's details changed for Mrs Denise Anne Canning on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Catherine Jane Ritchie on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from 64 Hopepark Drive Cumbernauld Glasgow G68 9FH Scotland on 24 May 2013 (1 page) |
24 May 2013 | Director's details changed for Mrs Denise Anne Canning on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Catherine Jane Ritchie on 24 May 2013 (2 pages) |
18 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (18 pages) |
18 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (18 pages) |
18 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (18 pages) |
18 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2011 (18 pages) |
18 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2011 (18 pages) |
18 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2011 (18 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders
|
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders
|
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders
|
6 June 2012 | Appointment of Catherine Jane Ritchie as a director (3 pages) |
6 June 2012 | Appointment of Catherine Jane Ritchie as a director (3 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Resolutions
|
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders
|
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders
|
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders
|
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
10 May 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
10 May 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
10 May 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
24 January 2011 | Resolutions
|
24 January 2011 | Resolutions
|
28 October 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
28 October 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
2 June 2010 | Incorporation
|
2 June 2010 | Incorporation
|