Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
Director Name | Allan Fleming |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Kepstorn Advisory & Consulting Llp 7 St James Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
Secretary Name | Mrs Melissa Ann Singh |
---|---|
Status | Current |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Kepstorn Advisory & Consulting Llp 7 St James Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
Website | posabilitymagazine.co.uk |
---|---|
Telephone | 0141 4652960 |
Telephone region | Glasgow |
Registered Address | C/O Kepstorn Advisory & Consulting Llp 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
1 at £1 | Allan Fleming 50.00% Ordinary |
---|---|
1 at £1 | Purpoor Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £542 |
Cash | £1,000 |
Current Liabilities | £84,839 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 14 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
31 August 2022 | Delivered on: 6 September 2022 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|---|
21 April 2011 | Delivered on: 11 May 2011 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 December 2020 | Registered office address changed from Caledonia Business Centre Caledonia House, Evanton Drive Thornliebank Ind Est Glasgow G46 8JT to 20-23 Woodside Place Woodside Place Glasgow G3 7QL on 1 December 2020 (1 page) |
---|---|
20 August 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 March 2019 | Secretary's details changed for Melissa Ann Readman on 6 March 2019 (1 page) |
6 March 2019 | Secretary's details changed for Mrs Melissa Ann Sinigh on 6 March 2019 (1 page) |
6 March 2019 | Director's details changed for Mr Purpoor Singh on 6 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Allan Fleming on 6 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Allan Fleming on 6 March 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
10 May 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
10 May 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
3 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
27 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Director's details changed for Allan Fleming on 1 January 2013 (2 pages) |
4 April 2013 | Director's details changed for Allan Fleming on 1 January 2013 (2 pages) |
4 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Director's details changed for Allan Fleming on 1 January 2013 (2 pages) |
20 September 2012 | Registered office address changed from 2 Burn Bridge Court Strathaven South Lanarkshire ML10 6UR on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from 2 Burn Bridge Court Strathaven South Lanarkshire ML10 6UR on 20 September 2012 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|