Glasgow
G21 1DT
Scotland
Director Name | Mr Gary Thomas Bennett |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 175 Springburn Way Glasgow G21 1DT Scotland |
Director Name | Mr Paul Bennett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Health & Safety Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Duncarnock Farm Cottage Newton Mearns Glasgow G77 6PH Scotland |
Director Name | Miss Stacey Ross |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 175 Springburn Way Glasgow G21 1DT Scotland |
Telephone | 0141 5570044 |
---|---|
Telephone region | Glasgow |
Registered Address | 15 The Sheilings Alloa Clackmannanshire FK10 2NN Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire West |
700 at £1 | Stacey Ross 70.00% Ordinary |
---|---|
150 at £1 | Gary Bennett 15.00% Ordinary |
150 at £1 | Paul Bennett 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,240 |
Cash | £1,344 |
Current Liabilities | £7,229 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 May 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 17 May 2023 (overdue) |
1 August 2023 | Registered office address changed from 175 Springburn Way Glasgow G21 1DT to 15 the Sheilings Alloa Clackmannanshire FK10 2NN on 1 August 2023 (2 pages) |
---|---|
28 July 2023 | Resolutions
|
18 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
17 May 2022 | Change of details for Mrs Stacey Bennett as a person with significant control on 30 April 2022 (2 pages) |
17 May 2022 | Director's details changed for Mr Gary Thomas Bennett on 30 April 2022 (2 pages) |
17 May 2022 | Director's details changed for Mrs Stacey Bennett on 30 April 2022 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
7 May 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
4 May 2021 | Register inspection address has been changed from Units 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page) |
2 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
26 May 2020 | Confirmation statement made on 8 May 2020 with updates (5 pages) |
15 May 2020 | Change of details for Miss Stacey Ross as a person with significant control on 1 October 2019 (2 pages) |
15 May 2020 | Director's details changed for Miss Stacey Ross on 1 October 2019 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
22 May 2019 | Register(s) moved to registered inspection location Units 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page) |
22 May 2019 | Director's details changed for Mr Gary Thomas Bennett on 15 October 2018 (2 pages) |
22 May 2019 | Director's details changed for Mr Gary Thomas Bennett on 17 September 2018 (2 pages) |
22 May 2019 | Register inspection address has been changed from C/O Arh Accountant Services Ltd E2 Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Units 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 May 2016 | Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd E2 Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd E2 Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 June 2015 | Termination of appointment of Paul Bennett as a director on 10 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Paul Bennett as a director on 10 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Paul Bennett as a director on 10 June 2015 (1 page) |
15 June 2015 | Director's details changed for Miss Stacey Ross on 15 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Paul Bennett as a director on 10 June 2015 (1 page) |
15 June 2015 | Director's details changed for Miss Stacey Ross on 15 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 March 2015 | Termination of appointment of Stacey Ross as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Paul Bennett as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Paul Bennett as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Gary Thomas Bennett as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Stacey Ross as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Gary Thomas Bennett as a director on 20 March 2015 (1 page) |
2 March 2015 | Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
2 March 2015 | Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
2 March 2015 | Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
2 March 2015 | Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
29 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
30 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
24 June 2010 | Appointment of Miss Stacey Ross as a director (2 pages) |
24 June 2010 | Appointment of Miss Stacey Ross as a director (2 pages) |
24 June 2010 | Appointment of Mr Gary Thomas Bennett as a director (2 pages) |
24 June 2010 | Appointment of Mr Paul Bennett as a director (2 pages) |
24 June 2010 | Registered office address changed from 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 24 June 2010 (1 page) |
24 June 2010 | Appointment of Mr Gary Thomas Bennett as a director (2 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
24 June 2010 | Appointment of Mr Paul Bennett as a director (2 pages) |
15 June 2010 | Incorporation
|
15 June 2010 | Incorporation
|