1103 Argyle Street
Glasgow
G3 8ND
Scotland
Director Name | Mr Ben Whitney |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 March 2019(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Studio 3 19 The Hidden Lane 1103 Argyle Street Glasgow G3 8ND Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.toadscaravan.com |
---|---|
Telephone | 07 966171609 |
Telephone region | Mobile |
Registered Address | 4 Bantaskin Street Glasgow G20 0BE Scotland |
---|
Year | 2012 |
---|---|
Net Worth | £27,965 |
Cash | £17,283 |
Current Liabilities | £22,947 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
19 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 August 2023 | Confirmation statement made on 7 March 2023 with updates (6 pages) |
16 August 2023 | Registered office address changed from Studio 3 19 the Hidden Lane 1103 Argyle Street Glasgow G3 8nd Scotland to 4 Bantaskin Street Glasgow G20 0BE on 16 August 2023 (1 page) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
8 November 2022 | Registered office address changed from The Barn, 4 Bantaskin Street, Maryhill, Glasgow the Barn, 4 Bantaskin Street Maryhill Glasgow G20 0BE Scotland to Studio 3 19 the Hidden Lane 1103 Argyle Street Glasgow G3 8nd on 8 November 2022 (1 page) |
12 April 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with updates (5 pages) |
24 February 2022 | Registered office address changed from 40B Speirs Wharf Glasgow Lanarkshire G4 9th Scotland to The Barn, 4 Bantaskin Street, Maryhill, Glasgow the Barn, 4 Bantaskin Street Maryhill Glasgow G20 0BE on 24 February 2022 (1 page) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
31 March 2021 | Confirmation statement made on 23 March 2021 with updates (6 pages) |
30 March 2021 | Director's details changed for Mr Ben Whitney on 23 March 2021 (2 pages) |
30 March 2021 | Director's details changed for Miss Joanna Susskind on 23 March 2021 (2 pages) |
30 March 2021 | Change of details for Miss Joanna Susskind as a person with significant control on 23 March 2021 (2 pages) |
30 March 2021 | Change of details for Mr Ben Whitney as a person with significant control on 23 March 2021 (2 pages) |
30 March 2021 | Registered office address changed from 40 Speirs Wharf Glasgow G4 9th Scotland to 40B Speirs Wharf Glasgow Lanarkshire G4 9th on 30 March 2021 (1 page) |
4 November 2020 | Change of details for Miss Joanna Hayley Susskind as a person with significant control on 4 November 2020 (2 pages) |
17 September 2020 | Registered office address changed from 745 Pollokshaws Road Glasgow G41 2AA Scotland to 40 Speirs Wharf Glasgow G4 9th on 17 September 2020 (1 page) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
18 March 2019 | Change of details for Miss Joanna Hayley Susskind as a person with significant control on 16 March 2018 (2 pages) |
18 March 2019 | Appointment of Mr Ben Whitney as a director on 12 March 2019 (2 pages) |
18 March 2019 | Notification of Ben Whitney as a person with significant control on 16 March 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (6 pages) |
21 March 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
16 February 2018 | Registered office address changed from C/O Joanna Susskind Toad Hall 1 Eastvale Place Glasgow G3 8QG Scotland to 745 Pollokshaws Road Glasgow G41 2AA on 16 February 2018 (1 page) |
5 December 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
21 July 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
21 July 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
8 July 2016 | Registered office address changed from Suite 1/2 15 North Claremont Street Glasgow G3 7NR to C/O Joanna Susskind Toad Hall 1 Eastvale Place Glasgow G3 8QG on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Suite 1/2 15 North Claremont Street Glasgow G3 7NR to C/O Joanna Susskind Toad Hall 1 Eastvale Place Glasgow G3 8QG on 8 July 2016 (1 page) |
11 September 2015 | Director's details changed for Miss Joanna Susskind on 1 September 2015 (2 pages) |
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Miss Joanna Susskind on 1 September 2015 (2 pages) |
11 September 2015 | Registered office address changed from Office 2/3/4 55 Ruthven Lane Glasgow G12 9BG to Suite 1/2 15 North Claremont Street Glasgow G3 7NR on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from Office 2/3/4 55 Ruthven Lane Glasgow G12 9BG to Suite 1/2 15 North Claremont Street Glasgow G3 7NR on 11 September 2015 (1 page) |
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
15 September 2010 | Appointment of Joanna Susskind as a director (3 pages) |
15 September 2010 | Appointment of Joanna Susskind as a director (3 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Company name changed hms (851) LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Resolutions
|
14 September 2010 | Company name changed hms (851) LIMITED\certificate issued on 14/09/10
|
13 September 2010 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 13 September 2010 (1 page) |
10 September 2010 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
10 September 2010 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
10 September 2010 | Termination of appointment of Donald John Munro as a director (1 page) |
10 September 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
10 September 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
10 September 2010 | Termination of appointment of Donald John Munro as a director (1 page) |
9 September 2010 | Incorporation (17 pages) |
9 September 2010 | Incorporation (17 pages) |