Suite 222 Baltic Chambers
Glasgow
G2 6HJ
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 0141 2371109 |
---|---|
Telephone region | Glasgow |
Registered Address | 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Chris Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £885 |
Cash | £3,160 |
Current Liabilities | £14,725 |
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 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
3 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
26 January 2023 | Director's details changed for Mr Chris Anderson on 26 January 2023 (2 pages) |
26 January 2023 | Change of details for Mr Chris Anderson as a person with significant control on 26 January 2023 (2 pages) |
12 January 2023 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page) |
12 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
1 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
13 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
10 August 2016 | Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 August 2013 | Director's details changed for Chris Anderson on 1 May 2013 (2 pages) |
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Director's details changed for Chris Anderson on 1 May 2013 (2 pages) |
11 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 October 2012 | Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Appointment of Chris Anderson as a director (3 pages) |
23 September 2011 | Appointment of Chris Anderson as a director (3 pages) |
2 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
2 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
2 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
2 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
27 July 2011 | Incorporation (24 pages) |
27 July 2011 | Incorporation (24 pages) |