Glasgow
G3 6JA
Scotland
Director Name | Mrs Mhairi Jane Mackenzie-Allan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 18 Memus Avenue Glasgow G52 3EH Scotland |
Website | muckypuddle.com |
---|
Registered Address | Studio 9a 93-97 St. Georges Road Glasgow G3 6JA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
15 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
21 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
19 July 2019 | Change of details for Mr Craig Stuart Miller as a person with significant control on 11 July 2019 (2 pages) |
19 July 2019 | Change of details for Mrs Kathryn Patricia Miller as a person with significant control on 11 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr Craig Stuart Miller on 11 July 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
30 June 2017 | Notification of Kathryn Patricia Miller as a person with significant control on 30 June 2016 (2 pages) |
30 June 2017 | Notification of Craig Stuart Miller as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Craig Stuart Miller as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Kathryn Patricia Miller as a person with significant control on 30 June 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 June 2015 | Registered office address changed from 93-97 Studio 9a, St George's Studios St George's Road Glasgow G3 6JA Scotland to Studio 9a 93-97 st. Georges Road Glasgow G3 6JA on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Craig Miller on 3 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Craig Miller on 3 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 93-97 Studio 9a, St George's Studios St George's Road Glasgow G3 6JA Scotland to Studio 9a 93-97 st. Georges Road Glasgow G3 6JA on 4 June 2015 (1 page) |
4 June 2015 | Director's details changed for Mr Craig Miller on 3 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 93-97 Studio 9a, St George's Studios St George's Road Glasgow G3 6JA Scotland to Studio 9a 93-97 st. Georges Road Glasgow G3 6JA on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 March 2015 | Registered office address changed from Unit 24a, 1103 Argyle Street Glasgow G3 8ND to 93-97 Studio 9a, St George's Studios St George's Road Glasgow G3 6JA on 31 March 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Registered office address changed from Unit 24a, 1103 Argyle Street Glasgow G3 8ND to 93-97 Studio 9a, St George's Studios St George's Road Glasgow G3 6JA on 31 March 2015 (1 page) |
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 July 2012 | Termination of appointment of Mhairi Mackenzie-Allan as a director (1 page) |
23 July 2012 | Termination of appointment of Mhairi Mackenzie-Allan as a director (1 page) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Mrs Mhairi Mackenzie-Allan on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mrs Mhairi Mackenzie-Allan on 21 March 2012 (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from Unit 24a 88 Albion Street Glasgow G3 8ND Scotland on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from Unit 24a 88 Albion Street Glasgow G3 8ND Scotland on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from Unit 24a 88 Albion Street Glasgow G3 8ND Scotland on 4 August 2011 (2 pages) |
3 June 2010 | Incorporation
|
3 June 2010 | Incorporation
|
3 June 2010 | Incorporation
|