Glasgow
Lanarkshire
G3 6HT
Scotland
Secretary Name | John Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 19 Bellshaugh Gardens Glasgow Lanarkshire G12 0SA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 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 | 17 February 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 427 Sauchiehall Street Glasgow G2 3LG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Paul Cardow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£122,189 |
Cash | £14,083 |
Current Liabilities | £183,994 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 2 March 2024 (overdue) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 April 2019 | Registered office address changed from Flat 3/2 Queens Gate 35 Grant Street Glasgow Lanarkshire G3 6HT to 427 Sauchiehall Street Glasgow G2 3LG on 15 April 2019 (1 page) |
15 April 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
4 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Secretary's details changed for John Morton on 1 February 2013 (2 pages) |
4 March 2013 | Secretary's details changed for John Morton on 1 February 2013 (2 pages) |
4 March 2013 | Registered office address changed from 2 Gether House, 25 Daisy Street Glasgow G42 8JN on 4 March 2013 (1 page) |
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Secretary's details changed for John Morton on 1 February 2013 (2 pages) |
4 March 2013 | Registered office address changed from 2 Gether House, 25 Daisy Street Glasgow G42 8JN on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 2 Gether House, 25 Daisy Street Glasgow G42 8JN on 4 March 2013 (1 page) |
19 June 2012 | Appointment of Paul Cardow as a director (3 pages) |
19 June 2012 | Appointment of Paul Cardow as a director (3 pages) |
9 May 2012 | Appointment of John Morton as a secretary (3 pages) |
9 May 2012 | Appointment of John Morton as a secretary (3 pages) |
20 April 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
20 April 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
12 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 March 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 12 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 12 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 February 2012 | Incorporation (22 pages) |
17 February 2012 | Incorporation (22 pages) |