Knightswood
Glasgow
G13 3AE
Scotland
Director Name | Mr Matthew Scott Morrow |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 192 Kirkton Avenue Knightswood Glasgow G13 3AE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 9542904 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit 31 Anniesland Business Park Netherton Road Glasgow G13 1EU Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
100 at £1 | Paul Mcsherry & Matthew Morrow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,732 |
Cash | £3,641 |
Current Liabilities | £35,767 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
26 June 2012 | Delivered on: 4 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
30 August 2023 | Registered office address changed from 192 Kirkton Avenue Knightswood Glasgow G13 3AE to Unit 31 Anniesland Business Park Netherton Road Glasgow Scotland G13 1EU on 30 August 2023 (1 page) |
---|---|
30 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
5 April 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
5 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
3 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
4 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
29 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
27 March 2019 | Amended total exemption full accounts made up to 31 August 2017 (8 pages) |
24 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 March 2015 | Amended total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 March 2015 | Amended total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 September 2011 | Appointment of Mr Matthew Scott Morrow as a director (2 pages) |
7 September 2011 | Appointment of Mr Matthew Scott Morrow as a director (2 pages) |
6 September 2011 | Appointment of Mr Paul James Mcsherry as a director (2 pages) |
6 September 2011 | Appointment of Mr Paul James Mcsherry as a director (2 pages) |
1 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 August 2011 | Incorporation (23 pages) |
22 August 2011 | Incorporation (23 pages) |