Glasgow
G41 2HG
Scotland
Director Name | Mr Robin Jamie Lovat |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Secretary Name | Robin Jamie Lovat |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 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 | 31 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,593 |
Cash | £2,900 |
Current Liabilities | £94,436 |
Latest Accounts | 28 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
1 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
20 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Registered office address changed from 1008 Pollockshaws Road Glasgow G41 2HG United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Registered office address changed from 1008 Pollockshaws Road Glasgow G41 2HG United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Appointment of Robin Jamie Lovat as a director (3 pages) |
11 May 2011 | Appointment of Robin Jamie Lovat as a director (3 pages) |
11 May 2011 | Appointment of Yonni Leslie Spiero Abramson as a director (3 pages) |
11 May 2011 | Appointment of Yonni Leslie Spiero Abramson as a director (3 pages) |
11 May 2011 | Appointment of Robin Jamie Lovat as a secretary (2 pages) |
11 May 2011 | Appointment of Robin Jamie Lovat as a secretary (2 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
8 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 March 2011 | Incorporation (23 pages) |
31 March 2011 | Incorporation (23 pages) |