Balloch
G83 8HN
Scotland
Director Name | Michael Sheerin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Lochnagar Drive Bearsden Glasgow G61 4RP Scotland |
Secretary Name | Stephen Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 20 Gallacher Crescent Balloch G83 8HN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 | 23 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,481 |
Cash | £2,230 |
Current Liabilities | £5,223 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 3 weeks from now) |
2 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with updates (5 pages) |
21 February 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
7 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
27 October 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
22 January 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
8 October 2019 | Confirmation statement made on 23 September 2019 with updates (5 pages) |
31 January 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 23 September 2018 with updates (5 pages) |
19 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
19 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
27 September 2017 | Notification of Michael Sheerin as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Notification of Stephen Ross as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Notification of Michael Sheerin as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Notification of Stephen Ross as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
27 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
1 November 2010 | Appointment of Stephen Ross as a secretary (3 pages) |
1 November 2010 | Appointment of Michael Sheerin as a director (3 pages) |
1 November 2010 | Appointment of Stephen Ross as a director (3 pages) |
1 November 2010 | Appointment of Stephen Ross as a director (3 pages) |
1 November 2010 | Appointment of Stephen Ross as a secretary (3 pages) |
1 November 2010 | Appointment of Michael Sheerin as a director (3 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
25 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 October 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 25 October 2010 (2 pages) |
25 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
25 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
25 October 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 25 October 2010 (2 pages) |
25 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 September 2010 | Incorporation (23 pages) |
23 September 2010 | Incorporation (23 pages) |