C/O Gallone And Co.
Glasgow
G3 7PY
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 14 Newton Place C/O Gallone And Co. Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
22 March 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
---|---|
17 February 2023 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 (1 page) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
4 February 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
8 March 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
19 August 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
29 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
19 August 2019 | Change of details for Mr Thomas Junior Dornan as a person with significant control on 19 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Mr Thomas Dornan on 19 August 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
13 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
16 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
29 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
23 May 2012 | Appointment of Mr Thomas Junior Dornan as a director (2 pages) |
23 May 2012 | Appointment of Mr Thomas Junior Dornan as a director (2 pages) |
9 February 2012 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
9 February 2012 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
9 February 2012 | Termination of appointment of Peter Trainer as a director (2 pages) |
9 February 2012 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Peter Trainer as a director (2 pages) |
24 January 2012 | Incorporation (24 pages) |
24 January 2012 | Incorporation (24 pages) |