Queens Quay
Clydebank
Dunbartonshire
G81 1BF
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 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 Simon Andrade |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Interior Design |
Country of Residence | Scotland |
Correspondence Address | Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank Dunbartonshire G81 1BF Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank Dunbartonshire G81 1BF Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
1 at £1 | Elizabeth Mcneill 50.00% Ordinary |
---|---|
1 at £1 | Simon Andrade 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,195 |
Cash | £63,395 |
Current Liabilities | £39,449 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
4 October 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
4 October 2022 | Director's details changed for Elizabeth Mcneill on 4 October 2022 (2 pages) |
4 October 2022 | Change of details for Elizabeth Mcneill as a person with significant control on 4 October 2022 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
13 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
12 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
14 December 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
23 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
3 October 2019 | Director's details changed for Elizabeth Mcneill on 3 October 2019 (2 pages) |
3 October 2019 | Change of details for Elizabeth Mcneill as a person with significant control on 3 October 2019 (2 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
25 September 2018 | Cessation of Simon Andrade as a person with significant control on 20 February 2017 (1 page) |
23 May 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
29 March 2017 | Purchase of own shares. (3 pages) |
29 March 2017 | Purchase of own shares. (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 March 2017 | Termination of appointment of Simon Andrade as a director on 20 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Simon Andrade as a director on 20 February 2017 (2 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 July 2015 | Director's details changed for Elizabeth Mcneill on 15 July 2015 (3 pages) |
27 July 2015 | Registered office address changed from 9 Strowans Road Dumbarton West Dunbartonshire G82 2PD to Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank Dunbartonshire G81 1BF on 27 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Elizabeth Mcneill on 15 July 2015 (3 pages) |
27 July 2015 | Registered office address changed from 9 Strowans Road Dumbarton West Dunbartonshire G82 2PD to Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank Dunbartonshire G81 1BF on 27 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Simon Andrade on 15 July 2015 (3 pages) |
27 July 2015 | Director's details changed for Simon Andrade on 15 July 2015 (3 pages) |
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Elizabeth Mcneill on 1 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Elizabeth Mcneill on 1 October 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
12 October 2010 | Appointment of Simon Andrade as a director (3 pages) |
12 October 2010 | Appointment of Elizabeth Mcneill as a director (3 pages) |
12 October 2010 | Appointment of Simon Andrade as a director (3 pages) |
12 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 October 2010 | Appointment of Elizabeth Mcneill as a director (3 pages) |
12 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
12 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
12 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
5 October 2010 | Incorporation (23 pages) |
5 October 2010 | Incorporation (23 pages) |