Bishopbriggs
Glasgow
G64 2LS
Scotland
Director Name | Mr Scott Alan Denniston |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Cameraman |
Country of Residence | Scotland |
Correspondence Address | 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS Scotland |
Registered Address | 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Alan Denniston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £702 |
Cash | £5,902 |
Current Liabilities | £13,359 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
12 February 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
16 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
15 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
15 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 March 2021 | Confirmation statement made on 6 January 2021 with updates (5 pages) |
6 February 2020 | Notification of Scott Denniston as a person with significant control on 19 November 2019 (2 pages) |
6 February 2020 | Change of details for Mr Alan Denniston as a person with significant control on 19 November 2019 (2 pages) |
6 February 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
19 November 2019 | Registered office address changed from 9 9 Helena Place Clarkston Glasgow G76 7RB Scotland to 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 19 November 2019 (1 page) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2019 | Registered office address changed from 59 Main Street Cumbernauld Glasgow G67 2RT Scotland to 9 9 Helena Place Clarkston Glasgow G76 7RB on 4 April 2019 (1 page) |
4 April 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
15 February 2018 | Registered office address changed from 3 Airyligg Drive Eaglesham Glasgow G76 0LJ to 59 Main Street Cumbernauld Glasgow G67 2RT on 15 February 2018 (1 page) |
29 September 2017 | Appointment of Mr Scott Alan Denniston as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Scott Alan Denniston as a director on 29 September 2017 (2 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
4 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
6 January 2012 | Incorporation
|
6 January 2012 | Incorporation
|