Glasgow
G2 2PQ
Scotland
Director Name | Mr Stephen Alexander Irvine |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 March 2011(same day as company formation) |
Role | Bakery Management |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | Stephen Alexander Irvine |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 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 | 10 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 6329148 |
---|---|
Telephone region | Glasgow |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,404 |
Cash | £500 |
Current Liabilities | £189,844 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
13 June 2011 | Delivered on: 21 June 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
23 May 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
21 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
14 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
15 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mr Stephen Alexander Irvine on 10 March 2019 (2 pages) |
21 March 2019 | Secretary's details changed for Stephen Alexander Irvine on 10 March 2019 (1 page) |
21 March 2019 | Change of details for Mr David Alisdair Irvine as a person with significant control on 10 March 2019 (2 pages) |
21 March 2019 | Director's details changed for Mr David Alisdair Irvine on 10 March 2019 (2 pages) |
21 March 2019 | Change of details for Mr Stephen Alexander Irvine as a person with significant control on 10 March 2019 (2 pages) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
23 July 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
23 July 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2011 | Appointment of David Alisdair Irvine as a director (3 pages) |
27 May 2011 | Appointment of Stephen Alexander Irvine as a secretary (3 pages) |
27 May 2011 | Appointment of Mr Stephen Alexander Irvine as a director (3 pages) |
27 May 2011 | Appointment of David Alisdair Irvine as a director (3 pages) |
27 May 2011 | Appointment of Mr Stephen Alexander Irvine as a director (3 pages) |
27 May 2011 | Appointment of Stephen Alexander Irvine as a secretary (3 pages) |
11 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 March 2011 | Incorporation (23 pages) |
10 March 2011 | Incorporation (23 pages) |