Glasgow
G4 9JA
Scotland
Director Name | Mr Ian Mathew Ross Gillespie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 421/423 Great Western Road Glasgow G4 9JA Scotland |
Director Name | Mrs Jemima Simpson Gillespie |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 421/423 Great Western Road Glasgow G4 9JA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 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 | 29 November 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 3575550 |
---|---|
Telephone region | Glasgow |
Registered Address | 421/423 Great Western Road Glasgow G4 9JA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Year | 2013 |
---|---|
Net Worth | £1,483 |
Cash | £46 |
Current Liabilities | £23,169 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
6 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
6 February 2023 | Notification of Ian Mathew Ross Gillespie as a person with significant control on 6 February 2023 (2 pages) |
6 February 2023 | Notification of Jemima Simpson Gillespie as a person with significant control on 6 February 2023 (2 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
30 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
26 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 April 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
3 April 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
10 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
10 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Appointment of Ms Jemima Simpson Gillespie as a director (2 pages) |
12 October 2011 | Appointment of Mr Ian Mathew Ross Gillespie as a director (2 pages) |
12 October 2011 | Appointment of Ms Jemima Simpson Gillespie as a director (2 pages) |
12 October 2011 | Appointment of Mr Ian Mathew Ross Gillespie as a director (2 pages) |
16 June 2011 | Appointment of Mr Adrian John Gillespie as a director (2 pages) |
16 June 2011 | Appointment of Mr Adrian John Gillespie as a director (2 pages) |
3 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
3 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
29 November 2010 | Incorporation (23 pages) |
29 November 2010 | Incorporation (23 pages) |