Glasgow
G1 1DA
Scotland
Director Name | Mrs Alison Archibald Marr |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland |
Director Name | Mr Alistair Edmund Marr |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland |
Website | www.23w.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6202245 |
Telephone region | Glasgow |
Registered Address | Unit 3 Morris Park 37 Rosyth Road C/O Kpp Accountants Glasgow G5 0YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
1 at £1 | Alison Marr 50.00% Ordinary |
---|---|
1 at £1 | Alistair Marr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,118 |
Cash | £40,761 |
Current Liabilities | £73,202 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
23 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
12 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
30 January 2023 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Morris Park 37 Rosyth Road C/O Kpp Accountants Glasgow G5 0YE on 30 January 2023 (1 page) |
13 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
13 April 2022 | Registered office address changed from 23 Woodvale Avenue Giffnock Glasgow G46 6RG to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 13 April 2022 (1 page) |
14 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
13 May 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
1 April 2021 | Cessation of Alison Archibald Marr as a person with significant control on 1 January 2021 (1 page) |
1 April 2021 | Cessation of Alistair Edmund Marr as a person with significant control on 1 January 2021 (1 page) |
3 March 2021 | Termination of appointment of Alison Archibald Marr as a director on 1 January 2021 (1 page) |
3 March 2021 | Termination of appointment of Alistair Edmund Marr as a director on 1 January 2021 (1 page) |
6 January 2021 | Notification of Key Professional Partnership Ltd as a person with significant control on 31 December 2020 (1 page) |
5 January 2021 | Appointment of Mr Stephen Alexander Usher as a director on 31 December 2020 (2 pages) |
28 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
19 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
27 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
14 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
10 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
4 May 2011 | Company name changed 23UU financials LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
4 May 2011 | Company name changed 23UU financials LIMITED\certificate issued on 04/05/11
|
1 April 2011 | Incorporation
|
1 April 2011 | Incorporation
|