Glasgow
G3 7JT
Scotland
Secretary Name | Mr Andrew Scott |
---|---|
Status | Current |
Appointed | 08 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Nicola Scott 66.67% Ordinary |
---|---|
1 at £1 | Andrew John Scott 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £180,000 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 22 November 2022 (overdue) |
10 November 2020 | Secretary's details changed for Mr Andrew Scott on 6 November 2020 (1 page) |
---|---|
8 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
6 November 2020 | Director's details changed for Mrs Nicola Scott on 6 November 2020 (2 pages) |
27 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page) |
6 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page) |
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page) |
28 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 December 2017 | Confirmation statement made on 8 November 2017 with updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 November 2017 with updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
23 September 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 September 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2015 | Registered office address changed from Stewart Gilmour & Co 24 Beresford Terrac Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Stewart Gilmour & Co 24 Beresford Terrac Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 20 April 2015 (1 page) |
9 February 2015 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Stewart Gilmour & Co 24 Beresford Terrac Ayr KA7 2EG on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Stewart Gilmour & Co 24 Beresford Terrac Ayr KA7 2EG on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Stewart Gilmour & Co 24 Beresford Terrac Ayr KA7 2EG on 9 February 2015 (1 page) |
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 15 November 2012 (1 page) |
24 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 July 2011 | Company name changed the kitchen & bathroom co (alfreton) LIMITED\certificate issued on 08/07/11
|
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
8 July 2011 | Company name changed the kitchen & bathroom co (alfreton) LIMITED\certificate issued on 08/07/11
|
6 July 2011 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
6 July 2011 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
5 July 2011 | Appointment of Mrs Nicola Scott as a director (2 pages) |
5 July 2011 | Appointment of Mr Andrew Scott as a secretary (2 pages) |
5 July 2011 | Appointment of Mrs Nicola Scott as a director (2 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
5 July 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
5 July 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
5 July 2011 | Appointment of Mr Andrew Scott as a secretary (2 pages) |
8 November 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 November 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 November 2010 (1 page) |
8 November 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
8 November 2010 | Incorporation (29 pages) |
8 November 2010 | Incorporation (29 pages) |
8 November 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 November 2010 (1 page) |
8 November 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
8 November 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 November 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
8 November 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |