Giffnock
Glasgow
G46 7NQ
Scotland
Director Name | Dr George Vinas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 231 Nithsdale Road Glasgow G41 5HA Scotland |
Secretary Name | Mr Wenceslaus Faria |
---|---|
Status | Current |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Hinton Avenue Hounslow TW4 6AP |
Director Name | Mr Robin Jamie Lovat |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Mr Javier Peralta |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Nithsdale Road Glasgow G41 5HA Scotland |
Registered Address | 231 Nithsdale Road Glasgow G41 5HA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,355 |
Cash | £3,419 |
Current Liabilities | £31,500 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
25 September 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
23 September 2023 | Registered office address changed from 231 Nithsdale Road, Glasgow, G41 5 231 Nithsdale Road Glasgow G41 5HA Scotland to 231 Nithsdale Road Glasgow G41 5HA on 23 September 2023 (1 page) |
23 September 2023 | Registered office address changed from 2 Eglinton Drive Giffnock Glasgow G46 7NQ Scotland to 231 Nithsdale Road, Glasgow, G41 5 231 Nithsdale Road Glasgow G41 5HA on 23 September 2023 (1 page) |
28 August 2023 | Termination of appointment of Brian Sidney Levine as a director on 28 August 2023 (1 page) |
24 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
22 August 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
19 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
12 May 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
23 September 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
12 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
18 November 2019 | Notification of George Vinas as a person with significant control on 18 November 2019 (2 pages) |
18 November 2019 | Notification of a person with significant control statement (2 pages) |
18 November 2019 | Withdrawal of a person with significant control statement on 18 November 2019 (2 pages) |
18 November 2019 | Withdrawal of a person with significant control statement on 18 November 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
28 March 2018 | Registered office address changed from 0/1 91 Middleton Street Glasgow G51 1AF to 2 Eglinton Drive Giffnock Glasgow G46 7NQ on 28 March 2018 (1 page) |
31 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
11 December 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 March 2013 | Registered office address changed from 1/2 34 Midlock Street Glasgow G51 1SF United Kingdom on 23 March 2013 (1 page) |
23 March 2013 | Registered office address changed from 1/2 34 Midlock Street Glasgow G51 1SF United Kingdom on 23 March 2013 (1 page) |
25 September 2012 | Termination of appointment of Javier Peralta as a director (1 page) |
25 September 2012 | Termination of appointment of Javier Peralta as a director (1 page) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 November 2011 | Termination of appointment of Robin Lovat as a director (2 pages) |
29 November 2011 | Termination of appointment of Robin Lovat as a director (2 pages) |
1 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (8 pages) |
21 September 2010 | Incorporation
|
21 September 2010 | Incorporation
|