Glasgow
G2 2QZ
Scotland
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Peter Dollar Stirling 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
8 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
15 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
4 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
10 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
5 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
7 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
29 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
29 June 2017 | Notification of Peter Stirling as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
29 June 2017 | Notification of Peter Stirling as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
17 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Peter Dollar Stirling on 10 April 2013 (2 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Director's details changed for Mr Peter Dollar Stirling on 10 April 2013 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
5 September 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 19 July 2012 (3 pages) |
19 July 2012 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 19 July 2012 (3 pages) |
11 May 2011 | Incorporation (22 pages) |
11 May 2011 | Incorporation (22 pages) |