Glasgow
Strathclyde
G53 7PF
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 91 4/1 Mitchell Street Glasgow G1 3LN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £349 |
Cash | £2,373 |
Current Liabilities | £6,786 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
18 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
20 February 2020 | Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to 91 4/1 Mitchell Street Glasgow G1 3LN on 20 February 2020 (1 page) |
24 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
10 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
3 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
27 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
24 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
8 March 2012 | Registered office address changed from 108 Ben Vorlich Drive Glasgow Strathclyde G53 7PF Scotland on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 108 Ben Vorlich Drive Glasgow Strathclyde G53 7PF Scotland on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 108 Ben Vorlich Drive Glasgow Strathclyde G53 7PF Scotland on 8 March 2012 (1 page) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages) |
30 December 2010 | Appointment of Paul Duncan as a director (3 pages) |
30 December 2010 | Appointment of Paul Duncan as a director (3 pages) |
30 December 2010 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages) |
13 December 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
13 December 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
13 December 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
13 December 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
13 December 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
13 December 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
2 December 2010 | Incorporation (24 pages) |
2 December 2010 | Incorporation (24 pages) |