Glasgow
G71 7UL
Scotland
Director Name | Michelle Mackenzie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Rhindmuir Gardens Baillieston Glasgow G69 6NH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Lynn Mackenzie 50.00% Ordinary |
---|---|
1 at £1 | Michelle Mackenzie 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
17 February 2021 | Confirmation statement made on 10 January 2021 with updates (5 pages) |
---|---|
10 December 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
14 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
21 October 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
21 January 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
26 October 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
19 January 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
29 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 December 2015 | Director's details changed for Lynn Mackenzie on 8 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Lynn Mackenzie on 8 December 2015 (2 pages) |
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
31 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
3 February 2012 | Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
3 February 2012 | Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages) |
3 February 2012 | Appointment of Lynn Mackenzie as a director (3 pages) |
3 February 2012 | Appointment of Lynn Mackenzie as a director (3 pages) |
3 February 2012 | Appointment of Michelle Mackenzie as a director (3 pages) |
3 February 2012 | Appointment of Michelle Mackenzie as a director (3 pages) |
23 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 January 2012 | Incorporation (21 pages) |
10 January 2012 | Incorporation (21 pages) |