Glasgow
G2 2QD
Scotland
Director Name | Mr Barry George Hodge |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Mr Stuart Donald Anderson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mid Road Cumbernauld Glasgow North Lanarkshire G67 2TT Scotland |
Director Name | Mr Ronald Christopher Cummings |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mid Road Cumbernauld Glasgow North Lanarkshire G67 2TT Scotland |
Registered Address | 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Barry George Hodge 50.00% Ordinary |
---|---|
2 at £1 | Ronald Christopher Cummings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,062 |
Cash | £797 |
Current Liabilities | £83,731 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
---|---|
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 March 2015 | Registered office address changed from 5 Mid Road Cumbernauld Glasgow North Lanarkshire G67 2TT to 15 Lauriston Place Quartermile One Edinburgh EH3 9EP on 26 March 2015 (1 page) |
16 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 22 September 2011
|
22 September 2011 | Termination of appointment of Stuart Anderson as a director (1 page) |
8 September 2011 | Appointment of Mr Ronald Christopher Cummings as a director (2 pages) |
7 September 2011 | Termination of appointment of Ronald Cummings as a director (1 page) |
24 February 2011 | Incorporation
|