Minerva Way
Glasgow
G3 8AU
Scotland
Director Name | Hywel William Davies |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2011(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,744 |
Cash | £50,821 |
Current Liabilities | £48,938 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
18 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
18 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
18 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
30 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
14 August 2018 | Director's details changed for Hywel William Davies on 2 August 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 May 2016 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page) |
3 October 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
3 October 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
1 September 2015 | Director's details changed for Stephanie Frances Victoria Inkin on 1 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Stephanie Frances Victoria Inkin on 1 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Stephanie Frances Victoria Inkin on 1 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
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) |
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Stephanie Frances Victoria King on 13 August 2013 (2 pages) |
29 August 2014 | Director's details changed for Stephanie Frances Victoria King on 13 August 2013 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 November 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Appointment of Hywel William Davies as a director (3 pages) |
21 September 2011 | Appointment of Stephanie Frances Victoria King as a director (3 pages) |
21 September 2011 | Appointment of Stephanie Frances Victoria King as a director (3 pages) |
21 September 2011 | Appointment of Hywel William Davies as a director (3 pages) |
17 August 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
17 August 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
17 August 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
17 August 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
12 August 2011 | Incorporation (49 pages) |
12 August 2011 | Incorporation (49 pages) |