Glasgow
G41 1HJ
Scotland
Director Name | Mrs Michelle Louise Walton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Administrators |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ 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 | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £56,171 |
Cash | £60,146 |
Current Liabilities | £41,180 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
21 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
29 January 2020 | Confirmation statement made on 19 January 2020 with updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
24 January 2017 | Director's details changed for Michelle Louise Walton on 14 November 2016 (2 pages) |
24 January 2017 | Director's details changed for Mr John Richard Walton on 14 November 2016 (2 pages) |
24 January 2017 | Director's details changed for Mr John Richard Walton on 14 November 2016 (2 pages) |
24 January 2017 | Director's details changed for Michelle Louise Walton on 14 November 2016 (2 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 January 2014 | Director's details changed for Michelle Louise Walton on 18 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Michelle Louise Walton on 18 January 2014 (2 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 January 2013 | Director's details changed for Michelle Louise Walton on 15 March 2012 (2 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for Michelle Louise Walton on 15 March 2012 (2 pages) |
12 November 2012 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 12 November 2012 (2 pages) |
12 November 2012 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 12 November 2012 (2 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
15 March 2012 | Appointment of Michelle Louise Walton as a director (3 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
15 March 2012 | Appointment of Michelle Louise Walton as a director (3 pages) |
8 March 2012 | Appointment of Mr John Richard Walton as a director (3 pages) |
8 March 2012 | Appointment of Mr John Richard Walton as a director (3 pages) |
28 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 February 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 28 February 2012 (2 pages) |
28 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 February 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 28 February 2012 (2 pages) |
19 January 2012 | Incorporation (22 pages) |
19 January 2012 | Incorporation (22 pages) |