Dullatur
Glasgow
G68 0GL
Scotland
Director Name | Mrs Emma Nicole Carr |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Ashlar Avenue Dullatur Glasgow G68 0GL Scotland |
Secretary Name | Emma Nicole Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Ashlar Avenue Dullatur Glasgow G68 0GL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(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 | 20 January 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 43 Ashlar Avenue Dullatur Glasgow G68 0GL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
40 at £1 | Edward Carr 40.00% Ordinary |
---|---|
40 at £1 | Emma Carr 40.00% Ordinary |
20 at £1 | Mary Carr 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£99,669 |
Cash | £1,103 |
Current Liabilities | £147,104 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
4 January 2024 | Unaudited abridged accounts made up to 31 March 2023 (13 pages) |
---|---|
23 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
11 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (13 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with updates (4 pages) |
16 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (13 pages) |
16 April 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (14 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (14 pages) |
28 February 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
16 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
27 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 February 2011 | Appointment of Emma Nicole Carr as a director (3 pages) |
10 February 2011 | Appointment of Emma Nicole Carr as a secretary (3 pages) |
10 February 2011 | Statement of capital following an allotment of shares on 5 February 2011
|
10 February 2011 | Appointment of Edward Grant Carr as a director (3 pages) |
10 February 2011 | Statement of capital following an allotment of shares on 5 February 2011
|
10 February 2011 | Statement of capital following an allotment of shares on 5 February 2011
|
10 February 2011 | Appointment of Emma Nicole Carr as a secretary (3 pages) |
10 February 2011 | Appointment of Emma Nicole Carr as a director (3 pages) |
10 February 2011 | Current accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages) |
10 February 2011 | Current accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages) |
10 February 2011 | Appointment of Edward Grant Carr as a director (3 pages) |
27 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
27 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
20 January 2011 | Incorporation (23 pages) |
20 January 2011 | Incorporation (23 pages) |