Glasgow
G5 9TD
Scotland
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gary Mcateer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,324 |
Cash | £1,182,393 |
Current Liabilities | £504,346 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
16 February 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
15 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
16 March 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
28 February 2023 | Second filing of a statement of capital following an allotment of shares on 1 December 2022
|
30 January 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
23 January 2023 | Notification of Ram 247 Limited as a person with significant control on 1 December 2022 (4 pages) |
12 January 2023 | Statement of capital following an allotment of shares on 1 December 2022
|
11 January 2023 | Cessation of A Person with Significant Control as a person with significant control on 1 December 2022 (3 pages) |
30 December 2022 | Resolutions
|
30 December 2022 | Resolutions
|
30 December 2022 | Memorandum and Articles of Association (15 pages) |
24 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
6 May 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
23 April 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
26 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
28 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
27 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
28 July 2015 | Amended total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 July 2015 | Amended total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
3 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 December 2013 | Previous accounting period shortened from 28 February 2014 to 31 May 2013 (1 page) |
13 December 2013 | Previous accounting period shortened from 28 February 2014 to 31 May 2013 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 13 February 2013 (1 page) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
9 February 2012 | Incorporation (22 pages) |
9 February 2012 | Incorporation (22 pages) |