Glasgow
G5 9TW
Scotland
Director Name | Ms Nicole Valerie Guidi |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Carlton Building 63 Carlton Place Glasgow G5 9TW Scotland |
Website | frankirvine.com |
---|
Registered Address | Carlton Building 63 Carlton Place Glasgow G5 9TW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
1 at £1 | Francis Joseph Irvine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£530,740 |
Cash | £88,991 |
Current Liabilities | £814,360 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (6 days from now) |
19 December 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
31 May 2023 | Statement of capital following an allotment of shares on 30 May 2023
|
31 May 2023 | Resolutions
|
22 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
24 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
4 June 2021 | Change of details for Mr Francis Joseph Irvine as a person with significant control on 4 June 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Ms Nicole Valerie Guidi as a director on 23 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Mr Francis Joseph Irvine on 5 March 2020 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
24 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
23 November 2017 | Amended total exemption full accounts made up to 31 May 2017 (11 pages) |
23 November 2017 | Amended total exemption full accounts made up to 31 May 2017 (11 pages) |
22 November 2017 | Total exemption full accounts made up to 31 May 2017 (18 pages) |
22 November 2017 | Total exemption full accounts made up to 31 May 2017 (18 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
30 March 2017 | Registered office address changed from Westwood Business Centre 69 Aberdalgie Road Glasgow G34 9HJ to Carlton Building 63 Carlton Place Glasgow G5 9TW on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Westwood Business Centre 69 Aberdalgie Road Glasgow G34 9HJ to Carlton Building 63 Carlton Place Glasgow G5 9TW on 30 March 2017 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
10 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
11 May 2011 | Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
11 May 2011 | Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
26 April 2011 | Registered office address changed from 36 Grenville Drive Cambuslang Glasgow G72 8DP United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 36 Grenville Drive Cambuslang Glasgow G72 8DP United Kingdom on 26 April 2011 (1 page) |
21 April 2011 | Incorporation (26 pages) |
21 April 2011 | Incorporation (26 pages) |