Cambuslang
Glasgow
G72 8NG
Scotland
Secretary Name | Mr Conor Edward Newton |
---|---|
Status | Current |
Appointed | 27 January 2019(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 15a Douglas Drive Cambuslang Glasgow G72 8NG Scotland |
Director Name | Mrs Cheryl Louise Newton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 15a Douglas Drive Cambuslang Glasgow G72 8NG Scotland |
Secretary Name | Mrs Cheryl Louise Newton |
---|---|
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a Douglas Drive Cambuslang Glasgow G72 8NG Scotland |
Secretary Name | Mr Michael Edward Newton |
---|---|
Status | Resigned |
Appointed | 13 April 2018(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 January 2019) |
Role | Company Director |
Correspondence Address | 15a Douglas Drive Cambuslang Glasgow G72 8NG Scotland |
Registered Address | 15a Douglas Drive Cambuslang Glasgow G72 8NG Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang West |
75 at £1 | Michael Edward Newton 75.00% Ordinary |
---|---|
25 at £1 | Cheryl Louise Newton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156 |
Cash | £3,839 |
Current Liabilities | £12,629 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Next Accounts Due | 5 January 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 19 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 2 June 2022 (overdue) |
31 March 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2022 | Application to strike the company off the register (1 page) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
19 May 2020 | Change of details for Mr Michael Edward Newton as a person with significant control on 19 May 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
19 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
17 February 2019 | Termination of appointment of Michael Edward Newton as a secretary on 27 January 2019 (1 page) |
17 February 2019 | Appointment of Mr Conor Edward Newton as a secretary on 27 January 2019 (2 pages) |
24 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
12 December 2018 | Termination of appointment of Cheryl Louise Newton as a director on 13 April 2018 (1 page) |
12 December 2018 | Appointment of Mr Michael Edward Newton as a secretary on 13 April 2018 (2 pages) |
12 December 2018 | Termination of appointment of Cheryl Louise Newton as a secretary on 13 April 2018 (1 page) |
14 October 2018 | Director's details changed for Mr Michael Edward Newton on 14 October 2018 (2 pages) |
14 October 2018 | Registered office address changed from 38 Hawthorn Avenue Cambuslang Glasgow G72 7AE to 15a Douglas Drive Cambuslang Glasgow G72 8NG on 14 October 2018 (1 page) |
19 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
19 May 2012 | Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |
19 May 2012 | Director's details changed for Mr Michael Edward Newton on 19 May 2012 (2 pages) |
19 May 2012 | Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |
19 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
19 May 2012 | Secretary's details changed for Mrs Cheryl Louise Newton on 19 May 2012 (1 page) |
19 May 2012 | Director's details changed for Mrs Cheryl Louise Newton on 19 May 2012 (2 pages) |
19 May 2012 | Director's details changed for Mrs Cheryl Louise Newton on 19 May 2012 (2 pages) |
19 May 2012 | Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |
19 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
19 May 2012 | Director's details changed for Mr Michael Edward Newton on 19 May 2012 (2 pages) |
19 May 2012 | Secretary's details changed for Mrs Cheryl Louise Newton on 19 May 2012 (1 page) |
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|