Greenock Road
Renfrew
PA4 9LH
Scotland
Website | www.glasgoweb.co.uk/ |
---|---|
Telephone | 0141 2490728 |
Telephone region | Glasgow |
Registered Address | India Of Inchinnan India Of Inchinnan Greenock Road Renfrew PA4 9LH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
70 at £1 | William Craig 70.00% Ordinary |
---|---|
30 at £1 | Karen Craig 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,073 |
Cash | £37,742 |
Current Liabilities | £46,563 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
14 January 2019 | Delivered on: 18 January 2019 Persons entitled: Business Loans Scotland Classification: A registered charge Particulars: Over the whole of the property which is or may from time to time while this instrument is in force be comprised in the property and undertaking of the said di agency limited. Outstanding |
---|
3 March 2021 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 3 March 2021 (1 page) |
---|---|
16 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
1 October 2020 | Registered office address changed from 144 West Regent Street Glasgow G2 2RQ Scotland to 8 Leven Place Erskine PA8 6AS on 1 October 2020 (1 page) |
1 October 2020 | Director's details changed for Mr William Craig on 1 October 2020 (2 pages) |
1 October 2020 | Registered office address changed from 8 Leven Place Erskine PA8 6AS Scotland to 11 Somerset Place Glasgow G3 7JT on 1 October 2020 (1 page) |
16 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
21 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
18 January 2019 | Registration of charge SC4089150001, created on 14 January 2019 (8 pages) |
14 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
3 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
9 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 February 2016 | Registered office address changed from 98 West George Street Glasgow G2 1PJ to 144 West Regent Street Glasgow G2 2RQ on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 98 West George Street Glasgow G2 1PJ to 144 West Regent Street Glasgow G2 2RQ on 15 February 2016 (1 page) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
14 July 2015 | Company name changed glasgoweb LIMITED\certificate issued on 14/07/15
|
14 July 2015 | Company name changed glasgoweb LIMITED\certificate issued on 14/07/15
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
6 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 June 2013 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
17 June 2013 | Registered office address changed from 98 West George Street 98 West George Street Glasgow G2 1PJ Scotland on 17 June 2013 (1 page) |
17 June 2013 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
17 June 2013 | Registered office address changed from 98 West George Street 98 West George Street Glasgow G2 1PJ Scotland on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 98 West George Street Glasgow G2 1PJ Scotland on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 98 West George Street Glasgow G2 1PJ Scotland on 17 June 2013 (1 page) |
8 May 2013 | Registered office address changed from 98 West George Street 3Rd Floor Glasgow City of Glasgow G2 1PJ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 98 West George Street 3Rd Floor Glasgow City of Glasgow G2 1PJ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 98 West George Street 3Rd Floor Glasgow City of Glasgow G2 1PJ on 8 May 2013 (1 page) |
24 April 2013 | Registered office address changed from 151 West George Street Glasgow City of Glasgow G2 2JJ on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from 151 West George Street Glasgow City of Glasgow G2 2JJ on 24 April 2013 (2 pages) |
11 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Registered office address changed from Suite 4 3B 52 St Enoch Square Premises Glasgow G1 4AA United Kingdom on 11 December 2012 (2 pages) |
11 December 2012 | Registered office address changed from Suite 4 3B 52 St Enoch Square Premises Glasgow G1 4AA United Kingdom on 11 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Director's details changed for Mr William Craig on 1 October 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr William Craig on 1 October 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr William Craig on 1 October 2012 (2 pages) |
11 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Incorporation
|
6 October 2011 | Incorporation
|
6 October 2011 | Incorporation
|