Broad Street
Glasgow
G40 2QR
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Miss Jodie Louise Maclean |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Avon Street Hamilton ML3 7HU Scotland |
Director Name | Mr Henry Mulholland |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 159 Unit2b Broad Street Glasgow G40 2QR Scotland |
Director Name | Mr Martin McKenzie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 March 2022(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 159 Unit2b Broad Street Glasgow G40 2QR Scotland |
Website | www.allagents.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01241 510755 |
Telephone region | Arbroath |
Registered Address | 159 Unit2b Broad Street Glasgow G40 2QR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
1 at £1 | Henry Mulholland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,063 |
Cash | £7,758 |
Current Liabilities | £13,300 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
21 November 2023 | Termination of appointment of Martin Mckenzie as a director on 16 November 2023 (1 page) |
---|---|
7 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
11 August 2022 | Confirmation statement made on 2 August 2022 with updates (4 pages) |
12 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
23 March 2022 | Appointment of Mr Martin Mckenzie as a director on 22 March 2022 (2 pages) |
23 March 2022 | Cessation of Henry Mulholland as a person with significant control on 8 March 2022 (1 page) |
23 March 2022 | Appointment of Mr Vincent Martin Friel as a director on 8 March 2022 (2 pages) |
23 March 2022 | Notification of Vincent Friel as a person with significant control on 8 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Henry Mulholland as a director on 8 March 2022 (1 page) |
2 August 2021 | Registered office address changed from 159 Unit 2C Broad Street Glasgow G40 2QR Scotland to 159 Unit2B Broad Street Glasgow G40 2QR on 2 August 2021 (1 page) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
4 November 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
9 October 2019 | Current accounting period shortened from 31 August 2020 to 30 April 2020 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 July 2017 | Registered office address changed from C/O Ken Tait & Co 18 Avon Street Hamilton ML3 7HU to 159 Unit 2C Broad Street Glasgow G40 2QR on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from C/O Ken Tait & Co 18 Avon Street Hamilton ML3 7HU to 159 Unit 2C Broad Street Glasgow G40 2QR on 4 July 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
14 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
14 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Appointment of Mr Henry Mulholland as a director (2 pages) |
17 July 2012 | Termination of appointment of Jodie Maclean as a director (1 page) |
17 July 2012 | Termination of appointment of Jodie Maclean as a director (1 page) |
17 July 2012 | Appointment of Mr Henry Mulholland as a director (2 pages) |
12 April 2012 | Registered office address changed from 26 Strath Gairloch Ross-Shire IV21 2DA Scotland on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 26 Strath Gairloch Ross-Shire IV21 2DA Scotland on 12 April 2012 (1 page) |
31 August 2011 | Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU United Kingdom on 31 August 2011 (1 page) |
2 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 August 2011 | Incorporation (20 pages) |
2 August 2011 | Appointment of Miss Jodie Louise Maclean as a director (2 pages) |
2 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 August 2011 | Incorporation (20 pages) |
2 August 2011 | Appointment of Miss Jodie Louise Maclean as a director (2 pages) |