Glasgow
G1 2LW
Scotland
Director Name | Mrs Elizabeth Sherwood |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Mr Craig McKechnie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/2 1 Burnbrae Gardens Duntocher Clydebank G81 6DT Scotland |
Director Name | Mr Ronald Christopher Simpson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/R 37 Crammond Terrace Glasgow G32 0PE Scotland |
Secretary Name | Mr William John Sherwood |
---|---|
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Cochno Brae Clydebank Glasgow G81 6BP Scotland |
Registered Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
4 at £1 | William John Sherwood 80.00% Ordinary |
---|---|
1 at £1 | Ronald Christopher Simpson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71 |
Cash | £17,396 |
Current Liabilities | £23,303 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
27 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
19 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
6 November 2019 | Resolutions
|
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 March 2018 | Director's details changed for Mr William John Sherwood on 30 March 2018 (2 pages) |
22 March 2018 | Change of details for Mr William John Sherwood as a person with significant control on 22 March 2018 (2 pages) |
22 March 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Termination of appointment of Ronald Christopher Simpson as a director on 6 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Ronald Christopher Simpson as a director on 6 April 2016 (1 page) |
25 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
25 April 2016 | Termination of appointment of William John Sherwood as a secretary on 6 April 2016 (1 page) |
25 April 2016 | Termination of appointment of William John Sherwood as a secretary on 6 April 2016 (1 page) |
25 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
5 January 2016 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 5 January 2016 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
23 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 March 2012 | Termination of appointment of Craig Mckechnie as a director (1 page) |
28 March 2012 | Termination of appointment of Craig Mckechnie as a director (1 page) |
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|