Glasgow
G46 7NL
Scotland
Director Name | Lorraine Jesner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
Director Name | Kevin Gilmartin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Bedford Place Alloa Clackmannanshire FK10 1LJ Scotland |
Director Name | Sheila Gilmartin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Bedford Place Alloa Clackmannanshire FK10 1LJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 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 | Sheila Gilmartin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bedford Place Alloa Clackmannanshire FK10 1LJ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jeffrey Jesner 50.00% Ordinary |
---|---|
1 at £1 | Lorraine Jesner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,002 |
Cash | £2,502 |
Current Liabilities | £500 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
1 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
13 April 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
10 October 2019 | Appointment of Lorraine Jesner as a director on 3 October 2019 (2 pages) |
16 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
29 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
21 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
5 December 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Company name changed arran learning LIMITED\certificate issued on 19/11/13
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Company name changed arran learning LIMITED\certificate issued on 19/11/13
|
7 August 2013 | Termination of appointment of Sheila Gilmartin as a secretary (1 page) |
7 August 2013 | Termination of appointment of Kevin Gilmartin as a director (1 page) |
7 August 2013 | Termination of appointment of Sheila Gilmartin as a secretary (1 page) |
7 August 2013 | Appointment of Mr Jeffrey Jesner as a director (2 pages) |
7 August 2013 | Registered office address changed from 12 Bedford Place Alloa Clackmannanshire FK10 1LJ United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Appointment of Mr Jeffrey Jesner as a director (2 pages) |
7 August 2013 | Company name changed little stars (alloa) LIMITED\certificate issued on 07/08/13
|
7 August 2013 | Registered office address changed from 12 Bedford Place Alloa Clackmannanshire FK10 1LJ United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Termination of appointment of Sheila Gilmartin as a director (1 page) |
7 August 2013 | Termination of appointment of Sheila Gilmartin as a director (1 page) |
7 August 2013 | Company name changed little stars (alloa) LIMITED\certificate issued on 07/08/13
|
7 August 2013 | Registered office address changed from 12 Bedford Place Alloa Clackmannanshire FK10 1LJ United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Termination of appointment of Kevin Gilmartin as a director (1 page) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
26 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Appointment of Sheila Gilmartin as a secretary (3 pages) |
29 July 2011 | Appointment of Sheila Gilmartin as a director (3 pages) |
29 July 2011 | Appointment of Kevin Gilmartin as a director (3 pages) |
29 July 2011 | Appointment of Kevin Gilmartin as a director (3 pages) |
29 July 2011 | Appointment of Sheila Gilmartin as a secretary (3 pages) |
29 July 2011 | Appointment of Sheila Gilmartin as a director (3 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
6 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 July 2011 | Incorporation (23 pages) |
4 July 2011 | Incorporation (23 pages) |