Company Name2A Publishing Ltd
DirectorsPurpoor Singh and Allan Fleming
Company StatusLiquidation
Company NumberSC393463
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Purpoor Singh
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kepstorn Advisory & Consulting Llp 7 St James
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
Director NameAllan Fleming
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kepstorn Advisory & Consulting Llp 7 St James
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
Secretary NameMrs Melissa Ann Singh
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Kepstorn Advisory & Consulting Llp 7 St James
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland

Contact

Websiteposabilitymagazine.co.uk
Telephone0141 4652960
Telephone regionGlasgow

Location

Registered AddressC/O Kepstorn Advisory & Consulting Llp 7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1 at £1Allan Fleming
50.00%
Ordinary
1 at £1Purpoor Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£542
Cash£1,000
Current Liabilities£84,839

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return14 February 2023 (1 year, 2 months ago)
Next Return Due28 February 2024 (overdue)

Charges

31 August 2022Delivered on: 6 September 2022
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
21 April 2011Delivered 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

Filing History

1 December 2020Registered 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 2020Micro company accounts made up to 29 February 2020 (3 pages)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 March 2019Secretary's details changed for Melissa Ann Readman on 6 March 2019 (1 page)
6 March 2019Secretary's details changed for Mrs Melissa Ann Sinigh on 6 March 2019 (1 page)
6 March 2019Director's details changed for Mr Purpoor Singh on 6 March 2019 (2 pages)
6 March 2019Director's details changed for Allan Fleming on 6 March 2019 (2 pages)
6 March 2019Director's details changed for Allan Fleming on 6 March 2019 (2 pages)
19 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
10 May 2017Micro company accounts made up to 28 February 2017 (3 pages)
10 May 2017Micro company accounts made up to 28 February 2017 (3 pages)
3 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
27 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
4 April 2013Director's details changed for Allan Fleming on 1 January 2013 (2 pages)
4 April 2013Director's details changed for Allan Fleming on 1 January 2013 (2 pages)
4 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
4 April 2013Director's details changed for Allan Fleming on 1 January 2013 (2 pages)
20 September 2012Registered office address changed from 2 Burn Bridge Court Strathaven South Lanarkshire ML10 6UR on 20 September 2012 (1 page)
20 September 2012Registered office address changed from 2 Burn Bridge Court Strathaven South Lanarkshire ML10 6UR on 20 September 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)