Glasgow
G2 2AS
Scotland
Director Name | Mr William Clark Hutchinson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | J B G Forsyth 79 West Regent Street Glasgow Strathclyde G2 2AS Scotland |
Director Name | Mr Charles Stanley Hutchinson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | J B & G Forsyth 79 West Regent Street Glasgow G2 2AS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 213 West George Street J B & G Forsyth 213 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2.9k at £1 | Carolyn Blyth 63.56% Ordinary |
---|---|
847 at £1 | William Hutchinson 18.78% Ordinary |
796 at £1 | Charles Hutchinson 17.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,418 |
Cash | £418 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
27 July 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
26 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
5 September 2018 | Amended total exemption full accounts made up to 30 November 2017 (10 pages) |
5 June 2018 | Registered office address changed from J B & G Forsyth 79 West Regent Street Glasgow G2 2AS to 213 West George Street J B & G Forsyth 213 West George Street Glasgow G2 2LW on 5 June 2018 (1 page) |
14 March 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
12 July 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
23 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
27 April 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
27 April 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 March 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
30 March 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 May 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
23 May 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
23 May 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
23 May 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
13 April 2012 | Appointment of William Michael Blyth as a director (3 pages) |
13 April 2012 | Appointment of William Michael Blyth as a director (3 pages) |
16 March 2012 | Appointment of Charles Stanley Hutchinson as a director (3 pages) |
16 March 2012 | Appointment of Charles Stanley Hutchinson as a director (3 pages) |
8 March 2012 | Appointment of William Clark Hutchinson as a director (3 pages) |
8 March 2012 | Current accounting period shortened from 28 February 2013 to 30 November 2012 (3 pages) |
8 March 2012 | Appointment of William Clark Hutchinson as a director (3 pages) |
8 March 2012 | Current accounting period shortened from 28 February 2013 to 30 November 2012 (3 pages) |
23 February 2012 | Termination of appointment of a secretary (2 pages) |
23 February 2012 | Termination of appointment of a secretary (2 pages) |
23 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 February 2012 | Incorporation (21 pages) |
16 February 2012 | Incorporation (21 pages) |