Glasgow
G14 0YU
Scotland
Director Name | Mr Glen Campbell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ashcroft Walk Lennoxtown Glasgow G66 7EW Scotland |
Director Name | Mr Donald Mackinnon Slessor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Secretary Name | Mr Donald Slessor |
---|---|
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Telephone | 0141 3323072 |
---|---|
Telephone region | Glasgow |
Registered Address | 736 Anniesland Road Knightswood Glasgow G14 0YU Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Garscadden/Scotstounhill |
1 at £1 | Donald Slessor 50.00% Ordinary |
---|---|
1 at £1 | Glen Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,405 |
Cash | £11,562 |
Current Liabilities | £14,583 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
2 March 2020 | Resolutions
|
---|---|
14 December 2019 | Appointment of Miss Victoria Mcginty as a director on 13 December 2019 (2 pages) |
14 December 2019 | Termination of appointment of Glen Campbell as a director on 13 December 2019 (1 page) |
14 December 2019 | Cessation of Glen Campbell as a person with significant control on 13 December 2019 (1 page) |
14 December 2019 | Cessation of Donald Mackinnon Slessor as a person with significant control on 13 December 2019 (1 page) |
14 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
14 December 2019 | Termination of appointment of Donald Slessor as a secretary on 13 December 2019 (1 page) |
14 December 2019 | Notification of Victoria Mcginty as a person with significant control on 13 December 2019 (2 pages) |
14 December 2019 | Termination of appointment of Donald Mackinnon Slessor as a director on 13 December 2019 (1 page) |
12 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
13 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
23 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 April 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 March 2016 | Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow Strathclyde G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow Strathclyde G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 29 March 2016 (1 page) |
13 January 2016 | Secretary's details changed for Mr Donald Slessor on 13 January 2016 (1 page) |
13 January 2016 | Director's details changed for Mr Donald Mackinnon Slessor on 13 January 2016 (2 pages) |
13 January 2016 | Secretary's details changed for Mr Donald Slessor on 13 January 2016 (1 page) |
13 January 2016 | Director's details changed for Mr Donald Mackinnon Slessor on 13 January 2016 (2 pages) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
27 March 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 July 2012 | Previous accounting period extended from 30 November 2011 to 29 February 2012 (1 page) |
17 July 2012 | Previous accounting period extended from 30 November 2011 to 29 February 2012 (1 page) |
2 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|