Hamilton
Lanarkshire
ML3 6AQ
Scotland
Director Name | Mr Peter Carmichael |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strathmore Road Hamilton Lanarkshire ML3 6AQ Scotland |
Website | victorfm.co.uk |
---|
Registered Address | 25 Daisy Street Glasgow G42 8JN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Kerr Barrie Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,472 |
Cash | £10,942 |
Current Liabilities | £41,216 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
21 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
6 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
17 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
30 November 2022 | Registered office address changed from 4 Carolside Gardens Clarkston Glasgow G76 7BX to 25 Daisy Street Glasgow G42 8JN on 30 November 2022 (1 page) |
22 November 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
12 October 2022 | Micro company accounts made up to 31 May 2020 (5 pages) |
26 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
4 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2021 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
29 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
24 March 2015 | Registered office address changed from 4 Strathmore Road Hamilton Lanarkshire ML3 6AQ to 4 Carolside Gardens Clarkston Glasgow G76 7BX on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 4 Strathmore Road Hamilton Lanarkshire ML3 6AQ to 4 Carolside Gardens Clarkston Glasgow G76 7BX on 24 March 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 March 2013 | Registered office address changed from 89 Canniesburn Road Glasgow G61 1HA on 19 March 2013 (1 page) |
19 March 2013 | Appointment of Mr Andrew Mackie as a director (2 pages) |
19 March 2013 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
19 March 2013 | Registered office address changed from 89 Canniesburn Road Glasgow G61 1HA on 19 March 2013 (1 page) |
19 March 2013 | Termination of appointment of Peter Carmichael as a director (1 page) |
19 March 2013 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
19 March 2013 | Appointment of Mr Andrew Mackie as a director (2 pages) |
19 March 2013 | Termination of appointment of Peter Carmichael as a director (1 page) |
5 March 2013 | Administrative restoration application (3 pages) |
5 March 2013 | Annual return made up to 22 June 2012 with a full list of shareholders (13 pages) |
5 March 2013 | Annual return made up to 22 June 2012 with a full list of shareholders (13 pages) |
5 March 2013 | Administrative restoration application (3 pages) |
8 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2011 | Registered office address changed from Unit 11 100 Borron Street Port Dundas Business Park Glasgow G4 9XG Scotland on 27 October 2011 (2 pages) |
27 October 2011 | Registered office address changed from Unit 11 100 Borron Street Port Dundas Business Park Glasgow G4 9XG Scotland on 27 October 2011 (2 pages) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|