Glasgow
G1 2PT
Scotland
Secretary Name | Ms Jeana Leslie |
---|---|
Status | Current |
Appointed | 10 January 2014(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Gresham Chambers 3rd Floor, 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mr Kaveh Aghsaei |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rd Floor 21 West Nile Street Glasgow G1 2PS Scotland |
Director Name | Mr Gerry Donnelly |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rd Floor 21 West Nile Street Glasgow G1 2PS Scotland |
Secretary Name | Mr Kaveh Aghsaei |
---|---|
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rd Floor 21 West Nile Street Glasgow G1 2PS Scotland |
Website | 360innovate.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2416190 |
Telephone region | Glasgow |
Registered Address | Gresham Chambers 3rd Floor, 45 West Nile Street Glasgow G1 2PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
85 at £1 | Antonio Deluca 85.00% Ordinary |
---|---|
15 at £1 | Donnelly Gerry 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,669 |
Cash | £31,918 |
Current Liabilities | £9,785 |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 22 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 5 February 2022 (overdue) |
6 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
---|---|
22 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
4 December 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
22 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
25 August 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 April 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
7 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 January 2014 | Appointment of Ms Jeana Leslie as a secretary (2 pages) |
23 January 2014 | Appointment of Ms Jeana Leslie as a director (2 pages) |
23 January 2014 | Termination of appointment of Kaveh Aghsaei as a secretary (1 page) |
23 January 2014 | Appointment of Ms Jeana Leslie as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Kaveh Aghsaei as a director (1 page) |
23 January 2014 | Termination of appointment of Kaveh Aghsaei as a secretary (1 page) |
23 January 2014 | Termination of appointment of Kaveh Aghsaei as a director (1 page) |
23 January 2014 | Appointment of Ms Jeana Leslie as a director (2 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 August 2013 | Termination of appointment of Gerry Donnelly as a director (1 page) |
22 August 2013 | Termination of appointment of Gerry Donnelly as a director (1 page) |
8 May 2013 | Registered office address changed from 21 West Nile Street Glasgow G1 2PS Scotland on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 21 West Nile Street Glasgow G1 2PS Scotland on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 21 West Nile Street Glasgow G1 2PS Scotland on 8 May 2013 (1 page) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 August 2012 | Registered office address changed from 13 Fitzroy Place Glasgow G3 7RW on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 13 Fitzroy Place Glasgow G3 7RW on 21 August 2012 (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
25 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Registered office address changed from 16 Chestnut Drive Glasgow Glasgow G81 3PS United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 16 Chestnut Drive Glasgow Glasgow G81 3PS United Kingdom on 17 March 2011 (1 page) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|