Glasgow
G32 0HS
Scotland
Director Name | Miss Lynn Margaret Henderson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Paralegal |
Country of Residence | Scotland |
Correspondence Address | 38 Eastmuir Street Glasgow G32 0HS Scotland |
Director Name | Miss Lynn Margaret Henderson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Paralegal |
Country of Residence | Scotland |
Correspondence Address | 102 Duror Street Glasgow G32 6XJ Scotland |
Director Name | Mr Peter Alan Beattie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2015) |
Role | Auto Electrican |
Country of Residence | United Kingdom |
Correspondence Address | Block 2 Unit 23 Sandilands Street Glasgow G32 0HT Scotland |
Telephone | 0141 7631558 |
---|---|
Telephone region | Glasgow |
Registered Address | 38 Eastmuir Street Glasgow G32 0HS Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Joseph Beattie 50.00% Ordinary |
---|---|
50 at £1 | Lynn Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,651 |
Cash | £6,709 |
Current Liabilities | £113,800 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
19 November 2018 | Delivered on: 19 November 2018 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Outstanding |
---|---|
8 December 2016 | Delivered on: 12 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
19 November 2018 | Registration of charge SC4040650002, created on 19 November 2018 (7 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
21 June 2018 | Termination of appointment of Lynn Margaret Henderson as a director on 21 June 2018 (1 page) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
12 December 2016 | Registration of charge SC4040650001, created on 8 December 2016 (8 pages) |
12 December 2016 | Registration of charge SC4040650001, created on 8 December 2016 (8 pages) |
28 September 2016 | Registered office address changed from Block 2 Unit 23 Sandilands Street Glasgow G32 0HT to 38 Eastmuir Street Glasgow G32 0HS on 28 September 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 September 2016 | Registered office address changed from Block 2 Unit 23 Sandilands Street Glasgow G32 0HT to 38 Eastmuir Street Glasgow G32 0HS on 28 September 2016 (1 page) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2015 | Appointment of Miss Lynn Margaret Henderson as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Miss Lynn Margaret Henderson as a director on 1 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Appointment of Miss Lynn Margaret Henderson as a director on 1 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Peter Alan Beattie as a director on 30 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Peter Alan Beattie as a director on 30 June 2015 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
24 April 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 April 2013 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
19 April 2013 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
21 September 2012 | Registered office address changed from 102 Duror Street Glasgow G32 6XJ Scotland on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from 102 Duror Street Glasgow G32 6XJ Scotland on 21 September 2012 (1 page) |
21 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Appointment of Mr Peter Alan Beattie as a director (2 pages) |
5 September 2012 | Appointment of Mr Peter Alan Beattie as a director (2 pages) |
4 September 2012 | Termination of appointment of Lynn Henderson as a director (1 page) |
4 September 2012 | Termination of appointment of Lynn Henderson as a director (1 page) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|