Glasgow
G41 2AN
Scotland
Secretary Name | Mr Michael Greville |
---|---|
Status | Current |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Nithsdale Road Glasgow G41 2AN Scotland |
Director Name | Mr Alexander Hossack |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Nithsdale Road Glasgow G41 2AN Scotland |
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Michael Greville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,273 |
Cash | £10,485 |
Current Liabilities | £7,214 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
3 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
29 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
12 January 2023 | Registered office address changed from Baltic Chambers C/O Wallace White Accountants 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page) |
12 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
25 May 2022 | Registered office address changed from 48 Nithsdale Road Glasgow G41 2AN to Baltic Chambers C/O Wallace White Accountants 50 Wellington Street Glasgow G2 6HJ on 25 May 2022 (1 page) |
27 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
24 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
7 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 June 2017 | Notification of Michael Greville as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Michael Greville as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Termination of appointment of a secretary (2 pages) |
23 September 2011 | Termination of appointment of a secretary (2 pages) |
22 September 2011 | Termination of appointment of Alexander Hossack as a director (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 September 2011 | Termination of appointment of Alexander Hossack as a director (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Incorporation (23 pages) |
28 June 2010 | Incorporation (23 pages) |