Glasgow
G1 3NQ
Scotland
Director Name | Mrs Pauline May Hunter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Euan Alexander Hunter |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.scotcrest.net |
---|---|
Telephone | 01475 648448 |
Telephone region | Greenock |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Neill Armstrong Hunter 25.00% Ordinary |
---|---|
1 at £1 | Neill Armstrong Hunter 25.00% Ordinary A-j |
1 at £1 | Pauline May Hunter 25.00% Ordinary |
1 at £1 | Pauline May Hunter 25.00% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£34,883 |
Cash | £20,541 |
Current Liabilities | £133,761 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
19 April 2024 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
25 July 2023 | Confirmation statement made on 25 July 2023 with updates (5 pages) |
12 August 2022 | Sub-division of shares on 20 July 2022 (4 pages) |
12 August 2022 | Purchase of own shares. (3 pages) |
12 August 2022 | Cancellation of shares. Statement of capital on 19 July 2022
|
10 August 2022 | Resolutions
|
10 August 2022 | Memorandum and Articles of Association (22 pages) |
10 August 2022 | Change of share class name or designation (2 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with updates (6 pages) |
20 July 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
19 July 2022 | Appointment of Mr Euan Alexander Hunter as a director on 19 July 2022 (2 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
10 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
4 August 2016 | Director's details changed for Mr Neill Armstrong Hunter on 5 April 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
4 August 2016 | Director's details changed for Mrs Pauline May Hunter on 5 April 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
4 August 2016 | Director's details changed for Mrs Pauline May Hunter on 5 April 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Neill Armstrong Hunter on 5 April 2016 (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
31 July 2015 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 31 July 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Director's details changed (2 pages) |
4 August 2011 | Director's details changed for Mrs Pauline May Hunter on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mrs Pauline May Hunter on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mrs Pauline May Hunter on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed (2 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
28 July 2011 | Appointment of Mr Neill Armstrong Hunter as a director (2 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
28 July 2011 | Appointment of Mrs Pauline May Hunter as a director (2 pages) |
28 July 2011 | Appointment of Mr Neill Armstrong Hunter as a director (2 pages) |
28 July 2011 | Appointment of Mrs Pauline May Hunter as a director (2 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
26 July 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 26 July 2011 (1 page) |
25 July 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
25 July 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
25 July 2011 | Incorporation (28 pages) |
25 July 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
25 July 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
25 July 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
25 July 2011 | Incorporation (28 pages) |
25 July 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |