Glasgow
G41 1HJ
Scotland
Director Name | Mr Barry Shapiro |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Barry Shapiro 50.00% Ordinary |
---|---|
50 at £1 | Ian Shapiro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,972 |
Cash | £29,722 |
Current Liabilities | £25,614 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
25 November 2020 | Change of details for Mr Barry Shapiro as a person with significant control on 25 November 2020 (2 pages) |
---|---|
25 November 2020 | Director's details changed for Mr Barry Shapiro on 25 November 2020 (2 pages) |
23 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
13 October 2020 | Director's details changed for Mr Ian Shapiro on 13 October 2020 (2 pages) |
13 October 2020 | Change of details for Mr Ian Shapiro as a person with significant control on 13 October 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages) |
16 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 27 April 2011
|
16 May 2012 | Statement of capital following an allotment of shares on 27 April 2011
|
11 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
9 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 May 2011 | Appointment of Mr Ian Shapiro as a director (2 pages) |
5 May 2011 | Appointment of Mr Ian Shapiro as a director (2 pages) |
5 May 2011 | Appointment of Mr Barry Shapiro as a director (2 pages) |
5 May 2011 | Appointment of Mr Barry Shapiro as a director (2 pages) |
27 April 2011 | Incorporation (23 pages) |
27 April 2011 | Incorporation (23 pages) |