Glasgow
G2 2ND
Scotland
Director Name | Mrs Rhiannon Reid |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
69 at £0.01 | Kevin Reid 69.00% Ordinary |
---|---|
31 at £0.01 | Rhiannon Diack 31.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,930 |
Cash | £41,218 |
Current Liabilities | £16,967 |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
25 September 2023 | Change of details for Mr Kevin Reid as a person with significant control on 6 April 2021 (2 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
19 January 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
20 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page) |
15 July 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
20 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
12 August 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
21 June 2021 | Change of details for Mr Kevin Reid as a person with significant control on 31 March 2021 (2 pages) |
21 June 2021 | Change of details for Mrs Rhiannon Reid as a person with significant control on 31 March 2021 (2 pages) |
21 June 2021 | Director's details changed for Kevin Reid on 31 March 2021 (2 pages) |
21 June 2021 | Director's details changed for Mrs Rhiannon Reid on 31 March 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
13 August 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
20 December 2019 | Director's details changed for Mrs Rhiannon Reid on 1 March 2019 (2 pages) |
1 March 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
6 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page) |
9 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
17 July 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
23 June 2017 | Director's details changed for Kevin Reid on 6 July 2015 (2 pages) |
23 June 2017 | Director's details changed for Mrs Rhiannon Reid on 6 July 2016 (2 pages) |
23 June 2017 | Director's details changed for Kevin Reid on 6 July 2015 (2 pages) |
23 June 2017 | Director's details changed for Mrs Rhiannon Reid on 6 July 2016 (2 pages) |
16 June 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
16 June 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
20 October 2015 | Appointment of Mrs Rhiannon Reid as a director on 18 September 2015 (2 pages) |
20 October 2015 | Appointment of Mrs Rhiannon Reid as a director on 18 September 2015 (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
29 May 2013 | Statement of capital following an allotment of shares on 6 January 2011
|
29 May 2013 | Statement of capital following an allotment of shares on 6 January 2011
|
29 May 2013 | Registered office address changed from 194 Auchmill Road Bucksburn Aberdeen AB21 9NA Scotland on 29 May 2013 (1 page) |
29 May 2013 | Statement of capital following an allotment of shares on 6 January 2011
|
29 May 2013 | Registered office address changed from 194 Auchmill Road Bucksburn Aberdeen AB21 9NA Scotland on 29 May 2013 (1 page) |
6 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|