Glasgow
G2 2QZ
Scotland
Director Name | Mr Terence Feeney |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | www.terem-srub.com |
---|
Registered Address | ROBB Ferguson 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £271,822 |
Cash | £242,200 |
Current Liabilities | £361,948 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
31 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
30 October 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
21 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
28 September 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
27 September 2017 | Notification of Remo Di Ciacca as a person with significant control on 1 November 2016 (2 pages) |
27 September 2017 | Cessation of Stefania Di Ciacca as a person with significant control on 1 November 2016 (1 page) |
27 September 2017 | Cessation of Stefania Di Ciacca as a person with significant control on 1 November 2016 (1 page) |
27 September 2017 | Notification of Remo Di Ciacca as a person with significant control on 1 November 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
25 April 2016 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 25 April 2016 (1 page) |
31 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
21 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
21 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
10 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 10 May 2012 (1 page) |
14 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Appointment of Terence Feeney as a director (3 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 17 August 2010
|
22 August 2011 | Statement of capital following an allotment of shares on 17 August 2010
|
22 August 2011 | Appointment of Terence Feeney as a director (3 pages) |
13 April 2011 | Appointment of Remo Di Ciacca as a director (3 pages) |
13 April 2011 | Appointment of Remo Di Ciacca as a director (3 pages) |
20 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
20 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
17 August 2010 | Incorporation (22 pages) |
17 August 2010 | Incorporation (22 pages) |