Glasgow
G1 5ED
Scotland
Director Name | Stewart Murray Lang |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2010(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 179 Gallowgate Glasgow G1 5ED Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.reetafashions.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5525101 |
Telephone region | Glasgow |
Registered Address | 179 Gallowgate Glasgow G1 5ED Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,623 |
Cash | £43,411 |
Current Liabilities | £51,745 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
25 August 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
14 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
20 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
12 November 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
8 November 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
22 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2020 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Sheran Sara Lang on 1 January 2013 (2 pages) |
18 October 2013 | Director's details changed for Sheran Sara Lang on 1 January 2013 (2 pages) |
18 October 2013 | Director's details changed for Stewart Murray Lang on 1 January 2013 (2 pages) |
18 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Stewart Murray Lang on 1 January 2013 (2 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 October 2012 | Director's details changed for Sheran Sara Lang on 3 September 2012 (2 pages) |
13 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
13 October 2012 | Director's details changed for Sheran Sara Lang on 3 September 2012 (2 pages) |
13 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
13 October 2012 | Director's details changed for Stewart Murray Lang on 3 September 2012 (2 pages) |
13 October 2012 | Director's details changed for Stewart Murray Lang on 3 September 2012 (2 pages) |
13 October 2012 | Director's details changed for Sheran Sara Lang on 3 September 2012 (2 pages) |
13 October 2012 | Director's details changed for Stewart Murray Lang on 3 September 2012 (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
8 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Appointment of Sheran Sara Lang as a director (3 pages) |
31 March 2011 | Appointment of Sheran Sara Lang as a director (3 pages) |
24 November 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
23 November 2010 | Appointment of Stewart Murray Lang as a director (3 pages) |
23 November 2010 | Appointment of Stewart Murray Lang as a director (3 pages) |
22 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
22 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
22 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 September 2010 | Incorporation (23 pages) |
15 September 2010 | Incorporation (23 pages) |