Glasgow
G72 8JJ
Scotland
Website | 256kelvin.com |
---|
Registered Address | The Bakery 10 Greenlees Road Glasgow G72 8JJ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang East |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Allan David Whiteford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,673 |
Cash | £50,686 |
Current Liabilities | £28,857 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 2 days from now) |
30 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
6 June 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
30 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
25 August 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
13 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
5 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
14 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Change of details for Mr Allan David Whiteford as a person with significant control on 19 July 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
14 May 2018 | Notification of Helen Whiteford as a person with significant control on 19 July 2017 (2 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 December 2015 | Registered office address changed from 27 Woodside Place Glasgow G3 7QL to The Bakery 10 Greenlees Road Glasgow G72 8JJ on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 27 Woodside Place Glasgow G3 7QL to The Bakery 10 Greenlees Road Glasgow G72 8JJ on 18 December 2015 (1 page) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 August 2013 | Registered office address changed from 4Th Floor Queens House 29 St. Vincent Place Glasgow Scotland G1 2DT United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 4Th Floor Queens House 29 St. Vincent Place Glasgow Scotland G1 2DT United Kingdom on 28 August 2013 (1 page) |
28 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
28 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 April 2012 | Director's details changed for Mr Allan David Whiteford on 27 April 2012 (2 pages) |
29 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
29 April 2012 | Director's details changed for Mr Allan David Whiteford on 27 April 2012 (2 pages) |
29 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Registered office address changed from 5Th Floor Luma Tower 510 Shieldhall Road Glasgow G51 4HE Scotland on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 5Th Floor Luma Tower 510 Shieldhall Road Glasgow G51 4HE Scotland on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 5Th Floor Luma Tower 510 Shieldhall Road Glasgow G51 4HE Scotland on 4 April 2012 (1 page) |
28 April 2011 | Incorporation
|
28 April 2011 | Incorporation
|