Glasgow
G2 1AL
Scotland
Director Name | Consortium Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2010(same day as company formation) |
Correspondence Address | 33 Wigmore Street London W1U 1BZ |
Secretary Name | Winchley Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2018(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 August 2021) |
Correspondence Address | 33 Wigmore Street London W1U 1BZ |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,500 |
Net Worth | £1 |
Current Liabilities | £1,500 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (19 pages) |
10 October 2019 | Change of details for Consortium Corporate Holdings Limited as a person with significant control on 10 July 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (19 pages) |
23 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (20 pages) |
31 January 2018 | Appointment of Winchley Secretarial Ltd as a secretary on 31 January 2018 (2 pages) |
11 July 2017 | Notification of Consortium Corporate Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Consortium Corporate Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (21 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (21 pages) |
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
2 February 2016 | Total exemption full accounts made up to 30 April 2015 (21 pages) |
2 February 2016 | Total exemption full accounts made up to 30 April 2015 (21 pages) |
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 January 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
30 January 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
29 July 2013 | Registered office address changed from C/O C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA Scotland on 29 July 2013 (2 pages) |
29 July 2013 | Registered office address changed from C/O C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA Scotland on 29 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Consortium Directors Limited on 24 June 2013 (2 pages) |
23 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
23 July 2013 | Director's details changed for Consortium Directors Limited on 24 June 2013 (2 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
15 November 2012 | Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 15 November 2012 (1 page) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Director's details changed for Mr Benjamin David Hobbs on 24 June 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Benjamin David Hobbs on 24 June 2012 (2 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
12 March 2012 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
12 March 2012 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Incorporation (22 pages) |
24 June 2010 | Incorporation (22 pages) |