Glasgow
Strathclyde
G1 2RQ
Scotland
Secretary Name | Adam Inglis Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Victoria Chambers 142 West Nile Street Glasgow Strathclyde G1 2RQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | 21 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Drumcavel House 150 Drumcavel Road Muirhead Glasgow G69 9ES Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Wilma Mccoll 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
25 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
28 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
10 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
4 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
17 October 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Appointment of Adam Inglis Armstrong as a secretary (3 pages) |
5 October 2010 | Appointment of Williamina Douglas Mccoll as a director (3 pages) |
5 October 2010 | Appointment of Adam Inglis Armstrong as a secretary (3 pages) |
5 October 2010 | Registered office address changed from 142 West Nile Street Glasgow G1 2RQ United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Appointment of Williamina Douglas Mccoll as a director (3 pages) |
5 October 2010 | Registered office address changed from 142 West Nile Street Glasgow G1 2RQ United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 142 West Nile Street Glasgow G1 2RQ United Kingdom on 5 October 2010 (1 page) |
28 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
28 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
28 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 September 2010 | Incorporation (23 pages) |
21 September 2010 | Incorporation (23 pages) |