Glasgow
G3 7SP
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,173 |
Cash | £32,064 |
Current Liabilities | £25,010 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
11 August 2014 | Delivered on: 12 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
---|---|
22 June 2023 | Statement of capital following an allotment of shares on 6 April 2023
|
22 June 2023 | Change of details for Mr Sai Keung Man as a person with significant control on 6 April 2023 (2 pages) |
22 June 2023 | Notification of Wai Yee Man as a person with significant control on 6 April 2023 (2 pages) |
25 May 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
5 September 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
1 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
24 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
6 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
11 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
12 August 2014 | Registration of charge SC4064590001, created on 11 August 2014 (8 pages) |
12 August 2014 | Registration of charge SC4064590001, created on 11 August 2014 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Appointment of Sai Keung Man as a director (3 pages) |
7 September 2011 | Appointment of Sai Keung Man as a director (3 pages) |
31 August 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |
31 August 2011 | Incorporation (28 pages) |
31 August 2011 | Incorporation (28 pages) |
31 August 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |