Glasgow
G2 2QZ
Scotland
Director Name | David John Clark |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 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 | 07 February 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Caroline Clark 50.00% Ordinary |
---|---|
50 at £1 | David Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,121 |
Cash | £8,797 |
Current Liabilities | £282,995 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
14 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 April 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 12 April 2016 (1 page) |
16 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
27 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
9 December 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 9 December 2014 (2 pages) |
9 December 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 9 December 2014 (2 pages) |
9 December 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 9 December 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
10 September 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
20 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
28 February 2012 | Appointment of Caroline Elizabeth Clark as a director (3 pages) |
28 February 2012 | Appointment of David John Clark as a director (3 pages) |
28 February 2012 | Appointment of David John Clark as a director (3 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
28 February 2012 | Appointment of Caroline Elizabeth Clark as a director (3 pages) |
21 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 February 2012 | Incorporation (22 pages) |
7 February 2012 | Incorporation (22 pages) |