Glasgow
G41 1HJ
Scotland
Director Name | Mr Martin William Luney |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 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 | 18 February 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,039 |
Cash | £22,072 |
Current Liabilities | £184,597 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
16 April 2013 | Delivered on: 1 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
1 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
19 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
25 October 2023 | Change of details for Mr Colin James Church as a person with significant control on 20 October 2023 (2 pages) |
25 October 2023 | Director's details changed for Mr Colin James Church on 20 October 2023 (2 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
10 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
4 March 2021 | Director's details changed for Mr Colin James Church on 4 March 2021 (2 pages) |
4 March 2021 | Director's details changed for Mr Martin William Luney on 4 March 2021 (2 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 April 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
26 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
26 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 May 2013 | Registration of charge 3937530001 (5 pages) |
1 May 2013 | Registration of charge 3937530001 (5 pages) |
7 March 2013 | Director's details changed for Mr Colin James Church on 18 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Colin James Church on 18 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Martin William Luney on 18 February 2013 (2 pages) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Director's details changed for Mr Martin William Luney on 18 February 2013 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 March 2012 | Registered office address changed from 16-18 Hamilton Place Edinburgh EH3 5AU United Kingdom on 12 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from 16-18 Hamilton Place Edinburgh EH3 5AU United Kingdom on 12 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
8 April 2011 | Appointment of Martin Luney as a director (3 pages) |
8 April 2011 | Appointment of Colin James Church as a director (3 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
8 April 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages) |
8 April 2011 | Appointment of Colin James Church as a director (3 pages) |
8 April 2011 | Appointment of Martin Luney as a director (3 pages) |
8 April 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages) |
21 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
21 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
21 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 February 2011 | Incorporation (23 pages) |
18 February 2011 | Incorporation (23 pages) |