Giffnock
Glasgow
G46 6HQ
Scotland
Director Name | Peter Michael Haase |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 0/1 12 Burnfield Gardens Giffnock Glasgow G46 7EB Scotland |
Website | www.servicemeasure.com |
---|---|
Telephone | 0141 2552344 |
Telephone region | Glasgow |
Registered Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,044 |
Current Liabilities | £17,112 |
Latest Accounts | 30 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge. Outstanding |
---|---|
22 October 2018 | Delivered on: 8 November 2018 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
14 March 2017 | Delivered on: 20 March 2017 Persons entitled: Rbs Invoice Limited Classification: A registered charge Particulars: N/A. Outstanding |
29 September 2023 | Unaudited abridged accounts made up to 30 December 2022 (8 pages) |
---|---|
25 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 30 December 2021 (8 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 December 2020 (8 pages) |
23 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
4 May 2022 | Registration of charge SC4021390003, created on 29 April 2022 (31 pages) |
23 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
2 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
29 March 2019 | Satisfaction of charge SC4021390001 in full (4 pages) |
8 November 2018 | Registration of charge SC4021390002, created on 22 October 2018 (14 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Gary Warren Haase as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Gary Warren Haase as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Gary Warren Haase as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
20 March 2017 | Registration of charge SC4021390001, created on 14 March 2017 (11 pages) |
20 March 2017 | Registration of charge SC4021390001, created on 14 March 2017 (11 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 February 2015 | Termination of appointment of Peter Michael Haase as a director on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Peter Michael Haase as a director on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Peter Michael Haase as a director on 5 February 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 February 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
13 February 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
22 June 2011 | Incorporation (35 pages) |
22 June 2011 | Incorporation (35 pages) |