Glasgow
G3 7NG
Scotland
Director Name | Andrew Stuart Macrae |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2012(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Alyson Macrae |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland |
Secretary Name | Alyson Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Sandyford Place Glasgow G3 7NG Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Alyson Macrae 51.00% Ordinary |
---|---|
49 at £1 | Andrew Nicol 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242 |
Cash | £5,615 |
Current Liabilities | £12,445 |
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 | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
13 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
23 September 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
6 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
30 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
20 June 2019 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 20 June 2019 (1 page) |
30 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
15 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
30 July 2018 | Notification of Andrew Nicol as a person with significant control on 24 June 2018 (2 pages) |
30 July 2018 | Termination of appointment of Alyson Macrae as a director on 24 June 2018 (1 page) |
30 July 2018 | Cessation of Alyson Macrae as a person with significant control on 24 June 2018 (1 page) |
30 July 2018 | Termination of appointment of Alyson Macrae as a secretary on 24 June 2018 (1 page) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
28 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
31 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 April 2013 | Director's details changed for Andrew Stuart Nicol on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Alyson Macrae on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Andrew Stuart Nicol on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Andrew Stuart Nicol on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Alyson Macrae on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Alyson Macrae on 3 April 2013 (2 pages) |
18 March 2013 | Secretary's details changed for Alyson Macrae on 25 January 2013 (1 page) |
18 March 2013 | Registered office address changed from 15 Newton Terrace Glasgow G3 7PJ United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Secretary's details changed for Alyson Macrae on 25 January 2013 (1 page) |
18 March 2013 | Registered office address changed from 15 Newton Terrace Glasgow G3 7PJ United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
17 February 2012 | Appointment of Alyson Macrae as a director (4 pages) |
17 February 2012 | Appointment of Alyson Macrae as a secretary (3 pages) |
17 February 2012 | Appointment of Andrew Stuart Nicol as a director (3 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
17 February 2012 | Appointment of Alyson Macrae as a director (4 pages) |
17 February 2012 | Appointment of Alyson Macrae as a secretary (3 pages) |
17 February 2012 | Appointment of Andrew Stuart Nicol as a director (3 pages) |
8 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 January 2012 | Incorporation (22 pages) |
26 January 2012 | Incorporation (22 pages) |