Glasgow
G2 2HG
Scotland
Director Name | Mr David Sean Robinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2011(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | Scotland |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Secretary Name | David Sean Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Owen Wilton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 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 | 31 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Newton Place Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Brian John Clarke 50.00% Ordinary |
---|---|
1 at £1 | David Sean Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,002 |
Cash | £24,000 |
Current Liabilities | £18,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
27 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
15 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
16 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
17 January 2018 | Registered office address changed from C/O Anderson Fyfe Llp 140 West George Street Glasgow G2 2HG to 25 Newton Place Newton Place Glasgow G3 7PY on 17 January 2018 (1 page) |
26 June 2017 | Notification of Brian John Clarke as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Brian John Clarke as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
26 June 2017 | Notification of David Sean Robinson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of David Sean Robinson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2011 | Appointment of Owen Wilton as a director (3 pages) |
27 June 2011 | Appointment of Owen Wilton as a director (3 pages) |
22 June 2011 | Current accounting period extended from 31 May 2012 to 30 September 2012 (6 pages) |
22 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
22 June 2011 | Current accounting period extended from 31 May 2012 to 30 September 2012 (6 pages) |
16 June 2011 | Appointment of David Sean Robinson as a secretary (3 pages) |
16 June 2011 | Appointment of David Sean Robinson as a secretary (3 pages) |
16 June 2011 | Appointment of Brian John Clarke as a director (3 pages) |
16 June 2011 | Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG United Kingdom on 16 June 2011 (2 pages) |
16 June 2011 | Appointment of Brian John Clarke as a director (3 pages) |
16 June 2011 | Appointment of David Sean Robinson as a director (3 pages) |
16 June 2011 | Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG United Kingdom on 16 June 2011 (2 pages) |
16 June 2011 | Appointment of David Sean Robinson as a director (3 pages) |
7 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 May 2011 | Incorporation (23 pages) |
31 May 2011 | Incorporation (23 pages) |