Glasgow
G3 8ND
Scotland
Director Name | Mr Raymond Vaughan McGinlay |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2011(same day as company formation) |
Role | Systems Administrator |
Country of Residence | Scotland |
Correspondence Address | Unit 3, Studio 17 1103 Argyle Street Glasgow G3 8ND Scotland |
Director Name | Mr Allan Stuart Brown |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2011(same day as company formation) |
Role | Web Developer |
Country of Residence | Scotland |
Correspondence Address | Unit 3, Studio 17 1103 Argyle Street Glasgow G3 8ND Scotland |
Director Name | Mr Aaron Allan Starbuck Wolverine Bassett |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Web Developer |
Country of Residence | Scotland |
Correspondence Address | 25 King Street Glasgow G1 5QZ Scotland |
Website | thisislevelup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4590078 |
Telephone region | Unknown |
Registered Address | C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
250 at £40 | Allander Cleaning Services LTD 90.91% Ordinary B |
---|---|
325 at £1 | Allan Stuart Brown 2.95% Ordinary |
325 at £1 | Becky Hazel Catherine Alves 2.95% Ordinary |
325 at £1 | Raymond Vaughan Mcginlay 2.95% Ordinary |
25 at £1 | Aaron Allan Starbuck Wolverine Bassett 0.23% Ordinary B1 |
Year | 2014 |
---|---|
Net Worth | £11,483 |
Cash | £28,216 |
Current Liabilities | £16,986 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
13 February 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
6 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
26 November 2021 | Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG on 26 November 2021 (1 page) |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
24 November 2020 | Director's details changed for Mr Allan Stuart Brown on 24 November 2020 (2 pages) |
24 November 2020 | Change of details for Mr Raymond Vaughan Mcginlay as a person with significant control on 24 November 2020 (2 pages) |
24 November 2020 | Director's details changed for Mr Raymond Vaughan Mcginlay on 24 November 2020 (2 pages) |
24 November 2020 | Director's details changed for Miss Becky Hazel Catherine Alves on 24 November 2020 (2 pages) |
24 November 2020 | Change of details for Mr Allan Stuart Brown as a person with significant control on 24 November 2020 (2 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
18 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 June 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
19 March 2018 | Notification of Allan Stuart Brown as a person with significant control on 6 April 2016 (2 pages) |
19 March 2018 | Notification of Raymond Vaughan Mcginlay as a person with significant control on 6 April 2016 (2 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Registered office address changed from C/O Taxkings Ltd 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from C/O Taxkings Ltd 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page) |
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 August 2015 | Director's details changed for Mr Allan Stuart Brown on 14 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Allan Stuart Brown on 14 August 2015 (2 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Director's details changed for Mr Allan Stuart Brown on 20 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Raymond Vaughan Mcginlay on 20 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Miss Becky Hazel Catherine Alves on 20 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Allan Stuart Brown on 20 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Miss Becky Hazel Catherine Alves on 20 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Director's details changed for Mr Raymond Vaughan Mcginlay on 20 May 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
24 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2012 (17 pages) |
24 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
24 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2012 (17 pages) |
24 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders
|
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders
|
18 April 2012 | Termination of appointment of Aaron Bassett as a director (2 pages) |
18 April 2012 | Termination of appointment of Aaron Bassett as a director (2 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
14 September 2011 | Change of share class name or designation (2 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
14 September 2011 | Resolutions
|
14 September 2011 | Change of share class name or designation (2 pages) |
18 April 2011 | Incorporation (26 pages) |
18 April 2011 | Incorporation (26 pages) |