50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director Name | Mr Douglas Neill Ross Philip |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Leslie Macleod |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Burnside House Head Office 24 Kilwinning Road Irvine KA12 8RU Scotland |
Secretary Name | Margaret Macleod |
---|---|
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Lunga House Craobh Haven PA31 8UU Scotland |
Director Name | Miss Victoria Macleod |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ Scotland |
Registered Address | 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Sarah Macleod 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
5 January 2018 | Delivered on: 11 January 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
27 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
11 January 2023 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 11 January 2023 (1 page) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
25 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
26 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 December 2018 | Appointment of Mr Douglas Neill Ross Philip as a director on 20 December 2018 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
2 May 2018 | Director's details changed for Miss Sarah Macleod on 2 May 2018 (2 pages) |
11 January 2018 | Registration of charge SC3948590001, created on 5 January 2018 (15 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
22 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 June 2015 | Termination of appointment of Victoria Macleod as a director on 1 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Victoria Macleod as a director on 1 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Victoria Macleod as a director on 1 June 2015 (1 page) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 June 2015 | Appointment of Miss Sarah Macleod as a director on 1 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of Leslie Mcdonald Macleod as a director on 1 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Margaret Macleod as a secretary on 1 May 2015 (1 page) |
1 June 2015 | Appointment of Miss Victoria Macleod as a director on 1 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Margaret Macleod as a secretary on 1 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Leslie Mcdonald Macleod as a director on 1 May 2015 (1 page) |
1 June 2015 | Appointment of Miss Victoria Macleod as a director on 1 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of Margaret Macleod as a secretary on 1 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Leslie Mcdonald Macleod as a director on 1 May 2015 (1 page) |
1 June 2015 | Appointment of Miss Sarah Macleod as a director on 1 May 2015 (2 pages) |
1 June 2015 | Appointment of Miss Victoria Macleod as a director on 1 May 2015 (2 pages) |
1 June 2015 | Appointment of Miss Sarah Macleod as a director on 1 May 2015 (2 pages) |
6 May 2015 | Company name changed lunga weddings LTD\certificate issued on 06/05/15
|
6 May 2015 | Company name changed lunga weddings LTD\certificate issued on 06/05/15
|
6 May 2015 | Resolutions
|
6 May 2015 | Resolutions
|
30 March 2015 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
30 March 2015 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from Burnside House Head Office 24 Kilwinning Road Irvine KA12 8RU Scotland on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Burnside House Head Office 24 Kilwinning Road Irvine KA12 8RU Scotland on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from Burnside House Head Office 24 Kilwinning Road Irvine KA12 8RU Scotland on 2 July 2014 (1 page) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|