Glasgow
G2 2PQ
Scotland
Director Name | Sylvia Christine Kemp |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ 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 | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Ewan Graham Kemp 50.00% Ordinary |
---|---|
50 at £1 | Sylvia Christine Kemp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,555 |
Cash | £5,648 |
Current Liabilities | £4,093 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
22 March 2012 | Appointment of Sylvia Christine Kemp as a director (3 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
7 March 2012 | Appointment of Dr Ewan Graham Kemp as a director (3 pages) |
16 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 February 2012 | Incorporation (22 pages) |