175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Mrs Alice Green |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Erskine Road Giffnock Glasgow G46 6TQ Scotland |
Registered Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Jeremy Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,173 |
Cash | £87,386 |
Current Liabilities | £14,664 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
30 September 2015 | Delivered on: 10 October 2015 Persons entitled: W M Mann & Co Classification: A registered charge Particulars: 10A kelvinside gardens, glasgow. GLA95923. Outstanding |
---|---|
30 September 2015 | Delivered on: 10 October 2015 Persons entitled: W M Mann & Co (Investments) Limited Classification: A registered charge Particulars: 10 kelvinside gardens, glasgow. Outstanding |
3 March 2021 | Resolutions
|
---|---|
3 March 2021 | Registered office address changed from 3 Erskine Road Giffnock Glasgow G46 6TQ to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 3 March 2021 (2 pages) |
19 February 2021 | Resolutions
|
27 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
28 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 September 2016 | Satisfaction of charge SC4044250002 in full (4 pages) |
28 September 2016 | Satisfaction of charge SC4044250001 in full (5 pages) |
28 September 2016 | Satisfaction of charge SC4044250001 in full (5 pages) |
28 September 2016 | Satisfaction of charge SC4044250002 in full (4 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
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) |
10 October 2015 | Registration of charge SC4044250001, created on 30 September 2015 (9 pages) |
10 October 2015 | Registration of charge SC4044250002, created on 30 September 2015 (8 pages) |
10 October 2015 | Registration of charge SC4044250001, created on 30 September 2015 (9 pages) |
10 October 2015 | Registration of charge SC4044250002, created on 30 September 2015 (8 pages) |
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 March 2013 | Termination of appointment of Alice Green as a director (1 page) |
29 March 2013 | Termination of appointment of Alice Green as a director (1 page) |
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 March 2013 | Company name changed marbee retail LTD\certificate issued on 27/03/13
|
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 March 2013 | Company name changed marbee retail LTD\certificate issued on 27/03/13
|
17 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
29 July 2011 | Incorporation
|
29 July 2011 | Incorporation
|