Kingspark
Glasgow
G44 5SD
Scotland
Secretary Name | James Thomas Combe |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Menock Road Glasgow G44 5SD Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£21,993 |
Cash | £6,311 |
Current Liabilities | £57,352 |
Latest Accounts | 27 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 20 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 11 April 2024 (1 week ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
15 September 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
---|---|
3 February 2020 | Cessation of James Thomas Combe as a person with significant control on 1 May 2018 (1 page) |
3 February 2020 | Change of details for Mr Simon Ian Combe as a person with significant control on 30 April 2018 (2 pages) |
15 August 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
14 June 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
7 June 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
6 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 September 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
14 September 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Registered office address changed from C/O C/O D Grant Anderson 2 Clifton Street Glasgow G3 7LA to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 18 June 2015 (2 pages) |
18 June 2015 | Registered office address changed from C/O C/O D Grant Anderson 2 Clifton Street Glasgow G3 7LA to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 18 June 2015 (2 pages) |
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Previous accounting period shortened from 30 April 2012 to 29 February 2012 (1 page) |
9 May 2012 | Previous accounting period shortened from 30 April 2012 to 29 February 2012 (1 page) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Appointment of James Thomas Combe as a secretary (3 pages) |
20 April 2011 | Appointment of Simon Ian Combe as a director (3 pages) |
20 April 2011 | Appointment of James Thomas Combe as a secretary (3 pages) |
20 April 2011 | Appointment of Simon Ian Combe as a director (3 pages) |
11 April 2011 | Incorporation (20 pages) |
11 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 April 2011 | Incorporation (20 pages) |
11 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |