Barnes Street Barrhead
Glasgow
G78 1EQ
Scotland
Director Name | Mr Paul Anthony Thomson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 340/341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Paul Thomson 50.00% Ordinary |
---|---|
1 at £1 | Tracy Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,076 |
Cash | £7,266 |
Current Liabilities | £96,606 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
24 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
12 January 2023 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
10 August 2016 | Registered office address changed from C/O Wallace White Accountants Baltic Chambers Suite 222 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from C/O Wallace White Accountants Baltic Chambers Suite 222 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page) |
8 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
2 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 March 2013 | Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 1 March 2013 (1 page) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Director's details changed for Paul Anthony Thomson on 22 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Paul Anthony Thomson on 22 February 2012 (2 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 1 March 2013 (1 page) |
1 March 2013 | Appointment of Ms Tracy Clark as a director (2 pages) |
1 March 2013 | Appointment of Ms Tracy Clark as a director (2 pages) |
7 March 2012 | Appointment of Paul Anthony Thomson as a director (3 pages) |
7 March 2012 | Appointment of Paul Anthony Thomson as a director (3 pages) |
24 February 2012 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
24 February 2012 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
24 February 2012 | Termination of appointment of Peter Trainer as a director (2 pages) |
24 February 2012 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
24 February 2012 | Termination of appointment of Peter Trainer as a director (2 pages) |
24 February 2012 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
22 February 2012 | Incorporation (24 pages) |
22 February 2012 | Incorporation (24 pages) |