Glasgow
G2 2QZ
Scotland
Director Name | Mrs Nicola Suzanne Kersh |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2012(1 week after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Daniel Kersh 50.00% Ordinary |
---|---|
50 at £1 | Nicola Suzanne Kersh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,527 |
Cash | £32,071 |
Current Liabilities | £2,644 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
27 June 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
---|---|
26 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
28 June 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
26 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
16 September 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
20 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
18 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
23 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
30 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
30 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
28 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
15 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 15 May 2012 (1 page) |
3 April 2012 | Appointment of Mrs Nicola Suzanne Kersh as a director (3 pages) |
3 April 2012 | Appointment of Mrs Nicola Suzanne Kersh as a director (3 pages) |
7 February 2012 | Appointment of Daniel Kersh as a director (3 pages) |
7 February 2012 | Appointment of Daniel Kersh as a director (3 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
3 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 February 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 February 2012 (2 pages) |
3 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 February 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 February 2012 (2 pages) |
3 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 January 2012 | Incorporation (22 pages) |
19 January 2012 | Incorporation (22 pages) |