45 Finnieston Street
Glasgow
G3 8JU
Scotland
Director Name | Mr James Anthony Denis Callaghan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Account Manager |
Country of Residence | Scotland |
Correspondence Address | 111a Neilston Road Paisley PA2 6ER Scotland |
Director Name | Mr Martin Callaghan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 April 2019) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 111a Neilston Road Paisley PA2 6ER Scotland |
Website | www.dominoletting.co.uk |
---|---|
Telephone | 0141 2787200 |
Telephone region | Glasgow |
Registered Address | Northwood Shopfront Skypark 5, Unit 4 45 Finnieston Street Glasgow G3 8JU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
30 at £1 | James Anthony Denis Callaghan 75.00% Ordinary |
---|---|
10 at £1 | Martin Callaghan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,132 |
Cash | £39,893 |
Current Liabilities | £29,694 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
7 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
1 June 2023 | Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page) |
12 September 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
2 September 2022 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
1 July 2022 | Change of details for Northwood (Glasgow) Limited as a person with significant control on 1 July 2022 (2 pages) |
1 July 2022 | Registered office address changed from 45 Unit 4, Skypark 5 Finnieston Street Glasgow G3 8JU Scotland to Northwood Shopfront Skypark 5, Unit 4 45 Finnieston Street Glasgow G3 8JU on 1 July 2022 (1 page) |
1 July 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
26 May 2022 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
4 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2021 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to 45 Unit 4, Skypark 5 Finnieston Street Glasgow G3 8JU on 17 February 2021 (1 page) |
22 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
5 June 2019 | Termination of appointment of James Anthony Denis Callaghan as a director on 12 April 2019 (1 page) |
5 June 2019 | Registered office address changed from Huntly Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP to 111a Neilston Road Paisley PA2 6ER on 5 June 2019 (1 page) |
5 June 2019 | Appointment of Mr Keith Robin as a director on 12 April 2019 (2 pages) |
5 June 2019 | Termination of appointment of Martin Callaghan as a director on 12 April 2019 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
31 May 2019 | Cessation of Martin Callaghan as a person with significant control on 12 April 2019 (3 pages) |
31 May 2019 | Cessation of James Anthony Denis Callaghan as a person with significant control on 12 April 2019 (3 pages) |
31 May 2019 | Notification of Northwood (Glasgow) Limited as a person with significant control on 12 April 2019 (4 pages) |
23 May 2019 | Current accounting period extended from 30 November 2019 to 31 May 2020 (3 pages) |
22 May 2019 | Second filing of a statement of capital following an allotment of shares on 8 October 2012
|
5 March 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
31 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
15 March 2015 | Director's details changed for Mr Martin Callaghan on 13 March 2015 (2 pages) |
15 March 2015 | Director's details changed for Mr James Anthony Denis Callaghan on 13 March 2015 (2 pages) |
15 March 2015 | Director's details changed for Mr James Anthony Denis Callaghan on 13 March 2015 (2 pages) |
15 March 2015 | Director's details changed for Mr Martin Callaghan on 13 March 2015 (2 pages) |
5 January 2015 | Appointment of Mr Martin Callaghan as a director (2 pages) |
5 January 2015 | Appointment of Mr Martin Callaghan as a director (2 pages) |
23 December 2014 | Appointment of Mr Martin Callaghan as a director on 22 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Appointment of Mr Martin Callaghan as a director on 22 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
7 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
25 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
11 June 2012 | Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT Scotland on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT Scotland on 11 June 2012 (1 page) |
10 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Registered office address changed from 4C Kirklee Quadrant Glasgow G12 0TR United Kingdom on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 4C Kirklee Quadrant Glasgow G12 0TR United Kingdom on 25 November 2010 (1 page) |
3 November 2010 | Incorporation (22 pages) |
3 November 2010 | Incorporation (22 pages) |