Glasgow
G2 6SW
Scotland
Director Name | Mr Mark Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kincath Avenue Rutherglen Glasgow G73 4RP Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
50 at £1 | Mark Hughes 50.00% Ordinary |
---|---|
50 at £1 | Paul Gallacher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,964 |
Cash | £4,865 |
Current Liabilities | £11,829 |
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 |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
2 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
8 February 2019 | Notification of Stephen Robinson as a person with significant control on 10 September 2017 (2 pages) |
5 February 2019 | Registered office address changed from 4 Holm Street Glasgow G2 6SW Scotland to 272 Bath Street Glasgow G2 4JR on 5 February 2019 (1 page) |
9 July 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
4 June 2018 | Termination of appointment of Mark Hughes as a director on 1 June 2018 (1 page) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 September 2017 | Appointment of Mr Stephen Robinson as a director on 10 September 2017 (2 pages) |
21 September 2017 | Registered office address changed from 15 Royal Terrace Glasgow G3 7NY to 4 Holm Street Glasgow G2 6SW on 21 September 2017 (1 page) |
21 September 2017 | Appointment of Mr Stephen Robinson as a director on 10 September 2017 (2 pages) |
21 September 2017 | Registered office address changed from 15 Royal Terrace Glasgow G3 7NY to 4 Holm Street Glasgow G2 6SW on 21 September 2017 (1 page) |
10 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
18 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-18
|
18 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-18
|
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 July 2016 | Compulsory strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 August 2011 | Director's details changed for Mr Mark Hughes on 25 June 2011 (2 pages) |
25 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Director's details changed for Mr Mark Hughes on 25 June 2011 (2 pages) |
25 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
25 June 2010 | Incorporation (22 pages) |
25 June 2010 | Incorporation (22 pages) |