Glasgow
G1 3NQ
Scotland
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | David Cowan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,664 |
Cash | £25,534 |
Current Liabilities | £227,037 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months, 2 weeks from now) |
31 January 2012 | Delivered on: 6 February 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as cawburn inn, 158 uphall station road, pumpherston, livingston, title number MID59789. Outstanding |
---|---|
23 December 2011 | Delivered on: 5 January 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on the north side of beveridge square livingston MID58393. Outstanding |
19 December 2011 | Delivered on: 19 December 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
5 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
6 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 September 2016 | Director's details changed for Mr David Cowan on 5 April 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
13 September 2016 | Director's details changed for Mr David Cowan on 5 April 2016 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 May 2015 | Registered office address changed from Newpark House Newpark Road Bellsquarry Livingston West Lothian EH54 9AE to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from Newpark House Newpark Road Bellsquarry Livingston West Lothian EH54 9AE to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 May 2015 (1 page) |
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 September 2011 | Incorporation
|
2 September 2011 | Incorporation
|