Glasgow
G41 1HJ
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(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 | 27 January 2011(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 | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01506 655200 |
---|---|
Telephone region | Bathgate |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Scott Mclachlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,823 |
Cash | £90,066 |
Current Liabilities | £24,539 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
3 December 2018 | Delivered on: 5 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
2 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
28 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 December 2018 | Registration of charge SC3923740001, created on 3 December 2018 (30 pages) |
15 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
25 January 2018 | Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 25 January 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Mr Scott Mclachlan on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Scott Mclachlan on 10 February 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
6 January 2015 | Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 6 January 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (4 pages) |
16 June 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (4 pages) |
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
14 March 2012 | Registered office address changed from 37 Orchard Brae Hamilton Lanarkshire ML3 6JD Scotland on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 37 Orchard Brae Hamilton Lanarkshire ML3 6JD Scotland on 14 March 2012 (1 page) |
8 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
8 March 2011 | Appointment of Scott Mclachlan as a director (3 pages) |
8 March 2011 | Appointment of Scott Mclachlan as a director (3 pages) |
11 February 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
11 February 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
11 February 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
11 February 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
27 January 2011 | Incorporation (24 pages) |
27 January 2011 | Incorporation (24 pages) |