Airdrie
ML6 6LH
Scotland
Director Name | Mrs Joanne Forsyth |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Zumba Instructor |
Country of Residence | GBR |
Correspondence Address | C/O Advantage Accounting (Scotland) Limited 11 Som Glasgow Lanarkshire G3 7JT Scotland |
Secretary Name | Mrs Joanne Forsyth |
---|---|
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Advantage Accounting (Scotland) Limited 11 Som Glasgow Lanarkshire G3 7JT Scotland |
Director Name | Mr Marc Elrick |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(11 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 02 July 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 11 Dunellan Place Moodiesburn Glasgow G69 0GF Scotland |
Registered Address | 24 Chapel Street Airdrie ML6 6LH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Kevin Mckendry 50.00% Ordinary |
---|---|
50 at £1 | Lynsey Mckendry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £297 |
Cash | £17,507 |
Current Liabilities | £28,447 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
9 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
4 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
3 May 2019 | Registered office address changed from 1 York Road Chapelhall Airdrie ML6 8HW Scotland to 24 Chapel Street Airdrie ML6 6LG on 3 May 2019 (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
6 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
10 November 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 February 2017 | Registered office address changed from 19 Coatbank Way Coatbridge Lanarkshire ML5 3AG Scotland to 1 York Road Chapelhall Airdrie ML6 8HW on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 19 Coatbank Way Coatbridge Lanarkshire ML5 3AG Scotland to 1 York Road Chapelhall Airdrie ML6 8HW on 23 February 2017 (1 page) |
21 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
4 April 2016 | Registered office address changed from C/O Dunellan Accountancy Limited 3rd Floor Unit 33 23-25 Brandon Street Hamilton ML3 6DA to 19 Coatbank Way Coatbridge Lanarkshire ML5 3AG on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from C/O Dunellan Accountancy Limited 3rd Floor Unit 33 23-25 Brandon Street Hamilton ML3 6DA to 19 Coatbank Way Coatbridge Lanarkshire ML5 3AG on 4 April 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
27 March 2013 | Statement of capital following an allotment of shares on 28 August 2012
|
27 March 2013 | Statement of capital following an allotment of shares on 28 August 2012
|
15 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
10 October 2012 | Registered office address changed from 11 Dunellan Place Moodiesburn Glasgow G69 0GF Scotland on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 11 Dunellan Place Moodiesburn Glasgow G69 0GF Scotland on 10 October 2012 (1 page) |
21 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Company name changed the creative consultancy LIMITED\certificate issued on 03/07/12
|
3 July 2012 | Company name changed the creative consultancy LIMITED\certificate issued on 03/07/12
|
2 July 2012 | Appointment of Mr Kevin Anthony Mckendry as a director (2 pages) |
2 July 2012 | Termination of appointment of Marc Elrick as a director (1 page) |
2 July 2012 | Appointment of Mr Kevin Anthony Mckendry as a director (2 pages) |
2 July 2012 | Termination of appointment of Marc Elrick as a director (1 page) |
30 June 2012 | Registered office address changed from C/O C/O Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow G3 7JT Scotland on 30 June 2012 (1 page) |
30 June 2012 | Registered office address changed from C/O C/O Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow G3 7JT Scotland on 30 June 2012 (1 page) |
17 February 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
8 November 2011 | Company name changed little devils (forsyth) LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Appointment of Mr Marc Elrick as a director (2 pages) |
8 November 2011 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
8 November 2011 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
8 November 2011 | Termination of appointment of Joanne Forsyth as a director (1 page) |
8 November 2011 | Termination of appointment of Joanne Forsyth as a secretary (1 page) |
8 November 2011 | Company name changed little devils (forsyth) LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Termination of appointment of Joanne Forsyth as a director (1 page) |
8 November 2011 | Termination of appointment of Joanne Forsyth as a secretary (1 page) |
8 November 2011 | Appointment of Mr Marc Elrick as a director (2 pages) |
3 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Registered office address changed from 11 Dunellan Place Moodiesburn Glasgow Lanarkshire G69 0GF United Kingdom on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 11 Dunellan Place Moodiesburn Glasgow Lanarkshire G69 0GF United Kingdom on 29 September 2010 (1 page) |
27 August 2010 | Incorporation
|
27 August 2010 | Incorporation
|
27 August 2010 | Incorporation
|