Milngavie
Glasgow
G62 7PE
Scotland
Registered Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,347 |
Cash | £27,278 |
Current Liabilities | £38,163 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
1 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
2 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
15 April 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
30 November 2020 | Director's details changed for Mr Christopher Colin Gair on 30 November 2020 (2 pages) |
30 November 2020 | Change of details for Mr Christopher Colin Gair as a person with significant control on 30 November 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
14 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
21 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
4 May 2016 | Director's details changed for Mr Christopher Colin Gair on 4 May 2016 (2 pages) |
4 May 2016 | Registered office address changed from 14 st Malcolms Wynd Kirriemuir Angus DD8 4HB to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 4 May 2016 (1 page) |
4 May 2016 | Director's details changed for Mr Christopher Colin Gair on 4 May 2016 (2 pages) |
4 May 2016 | Registered office address changed from 14 st Malcolms Wynd Kirriemuir Angus DD8 4HB to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 4 May 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 July 2015 | Director's details changed for Mr Christopher Colin Gair on 2 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Christopher Colin Gair on 2 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Christopher Colin Gair on 2 January 2015 (2 pages) |
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 June 2012 | Registered office address changed from C/O Johnston Carmichael 15 Academy Street Forfar Angus DD8 2HA Scotland on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from C/O Johnston Carmichael 15 Academy Street Forfar Angus DD8 2HA Scotland on 20 June 2012 (1 page) |
19 June 2012 | Company name changed diggers access services LTD\certificate issued on 19/06/12
|
19 June 2012 | Company name changed diggers access services LTD\certificate issued on 19/06/12
|
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
8 June 2011 | Registered office address changed from 45 Carnarvon Street Glasgow Lanarkshire G3 6HP Scotland on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 45 Carnarvon Street Glasgow Lanarkshire G3 6HP Scotland on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 45 Carnarvon Street Glasgow Lanarkshire G3 6HP Scotland on 8 June 2011 (1 page) |
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|