Company NameMailboxes In The City Limited
DirectorStephen Joseph Ward
Company StatusActive
Company NumberSC410253
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Stephen Joseph Ward
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3/7 54 Gordon Street
Glasgow
G1 3PU
Scotland

Location

Registered AddressOffice 3/7
54 Gordon Street
Glasgow
G1 3PU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1G1 Financial Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

15 January 2024Company name changed city mailboxes LIMITED\certificate issued on 15/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-11
(3 pages)
5 September 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
5 September 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
20 May 2022Registered office address changed from 584 Maryhill Road Glasgow G20 7ED Scotland to Office 3/7 54 Gordon Street Glasgow G1 3PU on 20 May 2022 (1 page)
21 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
7 August 2020Registered office address changed from 3/7 54 Gordon Street Glasgow G1 3PU Scotland to 584 Maryhill Road Glasgow G20 7ED on 7 August 2020 (1 page)
21 July 2020Registered office address changed from 584 Maryhill Road Glasgow G20 7ED Scotland to 3/7 54 Gordon Street Glasgow G1 3PU on 21 July 2020 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
1 June 2020Registered office address changed from Suite 1/1 34 st. Enoch Square Glasgow G1 4DF to 584 Maryhill Road Glasgow G20 7ED on 1 June 2020 (1 page)
2 April 2020Micro company accounts made up to 31 October 2019 (5 pages)
3 December 2019Compulsory strike-off action has been discontinued (1 page)
2 December 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
8 August 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
24 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
13 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
1 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
(3 pages)
1 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
10 June 2014Company name changed 247 it consultants LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2014Company name changed 247 it consultants LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (3 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (3 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
30 March 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Company name changed wsg associates LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2012Company name changed wsg associates LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2012Registered office address changed from Suite 3/1 34 St. Enoch Square Glasgow Lanarkshire G1 4DF Scotland on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Suite 3/1 34 St. Enoch Square Glasgow Lanarkshire G1 4DF Scotland on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Suite 3/1 34 St. Enoch Square Glasgow Lanarkshire G1 4DF Scotland on 8 March 2012 (1 page)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)