Glasgow
G3 7UL
Scotland
Director Name | Mr William Campbell McIlmoyle |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground 9 Woodside Crescent Glasgow G3 7UL Scotland |
Website | cplg.de |
---|
Registered Address | Lower Ground 9 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Brian John Welsh 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
17 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
---|---|
13 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
9 March 2020 | Registered office address changed from Suite 1.2 Station House 34 st Enoch's Square Glasgow G1 4DF Scotland to Lower Ground 9 Woodside Crescent Glasgow G3 7UL on 9 March 2020 (1 page) |
7 May 2019 | Resolutions
|
2 May 2019 | Appointment of Mr William Campbell Mcilmoyle as a director on 1 May 2019 (2 pages) |
19 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
26 February 2019 | Registered office address changed from 87 st. Vincent Street Glasgow G2 5TF Scotland to Suite 1.2 Station House 34 st Enoch's Square Glasgow G1 4DF on 26 February 2019 (1 page) |
21 September 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 February 2018 | Resolutions
|
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Brian John Welsh on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Brian John Welsh on 19 September 2016 (2 pages) |
28 June 2016 | Registered office address changed from Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB Scotland to 87 st. Vincent Street Glasgow G2 5TF on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB Scotland to 87 st. Vincent Street Glasgow G2 5TF on 28 June 2016 (1 page) |
2 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 July 2015 | Registered office address changed from Rfl House Anderson Street Dunblane FK15 9AJ to Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from Rfl House Anderson Street Dunblane FK15 9AJ to Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB on 29 July 2015 (1 page) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 April 2014 | Registered office address changed from Unit 7 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland on 24 April 2014 (1 page) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Registered office address changed from Unit 7 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland on 24 April 2014 (1 page) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 April 2012 | Registered office address changed from Unit 1 Rfl House Dunblane FK15 9AJ United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Director's details changed for Mr Brian John Welsh on 1 June 2011 (2 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Director's details changed for Mr Brian John Welsh on 1 June 2011 (2 pages) |
10 April 2012 | Registered office address changed from Unit 1 Rfl House Dunblane FK15 9AJ United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Director's details changed for Mr Brian John Welsh on 1 June 2011 (2 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
31 March 2011 | Incorporation (22 pages) |
31 March 2011 | Incorporation (22 pages) |