Glasgow
G2 1AL
Scotland
Director Name | Mr Kevin John Lyon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maclay Murray & Spens 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
95 at £1 | Gillian Margaret Lyon 95.00% Ordinary |
---|---|
5 at £1 | Kevin John Lyon 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289,359 |
Cash | £344,646 |
Current Liabilities | £55,669 |
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 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
10 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
2 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
24 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
5 March 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
16 January 2014 | Director's details changed for Mrs Gillian Margaret Lyon on 11 March 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr Kevin John Lyon on 11 March 2013 (2 pages) |
16 January 2014 | Director's details changed for Mrs Gillian Margaret Lyon on 11 March 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr Kevin John Lyon on 11 March 2013 (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 13 June 2013 (2 pages) |
22 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
22 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
25 January 2012 | Incorporation (22 pages) |
25 January 2012 | Incorporation (22 pages) |