Glasgow
G2 4JR
Scotland
Secretary Name | Mrs Hillary Jane Wood |
---|---|
Status | Current |
Appointed | 01 December 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 272, Bath Street, G;Asgow 272, Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Leo Simon Wagner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Third Gardens Glasgow G41 5NF Scotland |
Director Name | Mr Thomas Elder Marshall |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Third Gardens Glasgow G41 5NF Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 272, Bath Street, G;Asgow 272, Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.5k at £1 | Thomas Elder Marshall 75.00% Ordinary |
---|---|
500 at £1 | H. Morris & Co LTD 25.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
20 October 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
7 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2020 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2019 | Registered office address changed from 22 Third Gardens Glasgow G41 5NF to Wagner Associates 34 West George Street Glasgow G2 1DA on 14 November 2019 (2 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 April 2015 | Appointment of Mr Paul Stuart Binns Wood as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Paul Stuart Binns Wood as a director on 22 April 2015 (2 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
7 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
21 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Termination of appointment of Leo Wagner as a director (1 page) |
13 April 2011 | Termination of appointment of Leo Wagner as a director (1 page) |
28 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
14 October 2010 | Appointment of Thomas Elder Marshall as a director (3 pages) |
14 October 2010 | Appointment of Thomas Elder Marshall as a director (3 pages) |
5 October 2010 | Appointment of Mr Leo Simon Wagner as a director (3 pages) |
5 October 2010 | Appointment of Mr Leo Simon Wagner as a director (3 pages) |
29 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
29 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
29 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 September 2010 | Incorporation (23 pages) |
10 September 2010 | Incorporation (23 pages) |