Glasgow
G1 1EB
Scotland
Director Name | Alex Stevens |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Registered Address | 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Alex Stevens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,271 |
Cash | £6,544 |
Current Liabilities | £2,573 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 25 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 11 March 2023 (overdue) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
27 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
18 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
31 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
31 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
30 September 2015 | Company name changed tj snacks LTD\certificate issued on 30/09/15
|
30 September 2015 | Company name changed tj snacks LTD\certificate issued on 30/09/15
|
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 December 2012 | Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page) |
3 December 2012 | Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page) |
26 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 April 2012 | Termination of appointment of Alex Stevens as a director (1 page) |
18 April 2012 | Termination of appointment of Alex Stevens as a director (1 page) |
18 April 2012 | Company name changed 4X4 direct LTD\certificate issued on 18/04/12
|
18 April 2012 | Appointment of David Mcinally as a director (2 pages) |
18 April 2012 | Appointment of David Mcinally as a director (2 pages) |
18 April 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
18 April 2012 | Company name changed 4X4 direct LTD\certificate issued on 18/04/12
|
18 April 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|