1 Spiersbridge Way
Spiersbridge Business Park
Glasgow
G46 8NG
Scotland
Registered Address | 1 Spiersbridge Way Clement Millar 1 Spiersbridge Way Glasgow G46 8NG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,714 |
Cash | £34,217 |
Current Liabilities | £25,236 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
19 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
22 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
5 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
14 December 2021 | Registered office address changed from 15 Abbots Moss Drive Glenburn Park Falkirk FK1 5UA Scotland to 1 Spiersbridge Way Clement Millar 1 Spiersbridge Way Glasgow G46 8NG on 14 December 2021 (1 page) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 October 2020 | Registered office address changed from 1 Spiersbridge Way Clement Millar 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland to 15 Abbots Moss Drive Glenburn Park Falkirk FK1 5UA on 23 October 2020 (1 page) |
5 October 2020 | Registered office address changed from 23 Haremoss Avenue Portlethen Aberdeenshire AB12 4UY to 1 Spiersbridge Way Clement Millar 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 5 October 2020 (1 page) |
5 October 2020 | Director's details changed for Graeme Reid on 21 September 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
24 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 February 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
8 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Registered office address changed from 115a Sunnyside Road Aberdeen AB24 3LS United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Director's details changed for Graeme Reid on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Graeme Reid on 12 April 2012 (2 pages) |
12 April 2012 | Registered office address changed from 115a Sunnyside Road Aberdeen AB24 3LS United Kingdom on 12 April 2012 (1 page) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 January 2011 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
20 January 2011 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
23 December 2010 | Incorporation (22 pages) |
23 December 2010 | Incorporation (22 pages) |