Dumbarton
G82 1RE
Scotland
Director Name | Mr Anthony Joseph McGrogan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Glasgow Road Dumbarton G82 1RE Scotland |
Director Name | Mrs Geraldine McGrogan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Glasgow Road Dumbarton G82 1RE Scotland |
Registered Address | Block 5 Unit 2 Lomond Industrial Estate Alexandria G83 0TL Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Lomond |
100 at £1 | Kevin Gerard Mcgrogan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,899 |
Cash | £1,492 |
Current Liabilities | £8,157 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
22 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
28 September 2023 | Registered office address changed from Polaroid Vale of Leven Industrial Estate Dumbarton G82 3PW Scotland to Block 5 Unit 2 Lomond Industrial Estate Alexandria G83 0TL on 28 September 2023 (1 page) |
1 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
2 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
1 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
4 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 November 2016 | Registered office address changed from Polaroid, Building Block 7 Vale of Leven Industrial Estate Dumbarton G82 3PW Scotland to Polaroid Vale of Leven Industrial Estate Dumbarton G82 3PW on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Building Block 7 Polaroid Building Block 7, Vol Industrial Estate Dumbarton G82 3PX Scotland to Polaroid, Building Block 7 Vale of Leven Industrial Estate Dumbarton G82 3PW on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Building Block 7 Polaroid Building Block 7, Vol Industrial Estate Dumbarton G82 3PX Scotland to Polaroid, Building Block 7 Vale of Leven Industrial Estate Dumbarton G82 3PW on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 85 Glasgow Road Dumbarton G82 1RE to Building Block 7 Polaroid Building Block 7, Vol Industrial Estate Dumbarton G82 3PX on 21 November 2016 (1 page) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Registered office address changed from 85 Glasgow Road Dumbarton G82 1RE to Building Block 7 Polaroid Building Block 7, Vol Industrial Estate Dumbarton G82 3PX on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Polaroid, Building Block 7 Vale of Leven Industrial Estate Dumbarton G82 3PW Scotland to Polaroid Vale of Leven Industrial Estate Dumbarton G82 3PW on 21 November 2016 (1 page) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 December 2013 | Termination of appointment of Geraldine Mcgrogan as a director (1 page) |
18 December 2013 | Termination of appointment of Geraldine Mcgrogan as a director (1 page) |
18 December 2013 | Termination of appointment of Anthony Mcgrogan as a director (1 page) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Termination of appointment of Anthony Mcgrogan as a director (1 page) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
19 March 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
13 December 2011 | Incorporation (23 pages) |
13 December 2011 | Incorporation (23 pages) |