Glasgow
G2 5RZ
Scotland
Director Name | Ms Martinique Kayes |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | 61 Westerburn Street Glasgow G32 6AT Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2012(same day as company formation) |
Correspondence Address | Wjm Secretaries Limited 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mr Myles Kayes |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Registered Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Michael Timothy Kayes 50.00% Ordinary |
---|---|
1 at £1 | Myles Kayes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,970 |
Cash | £1,040 |
Current Liabilities | £15,530 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
29 May 2013 | Delivered on: 18 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat: 1/2, 179 finnieston street, glasgow G3 8HE. Notification of addition to or amendment of charge. Outstanding |
---|---|
29 May 2013 | Delivered on: 7 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 33 westerburn street, glasgow G32 6AT. Notification of addition to or amendment of charge. Outstanding |
29 May 2013 | Delivered on: 7 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 29 westerburn street, glasgow G32 6AT. Notification of addition to or amendment of charge. Outstanding |
29 May 2013 | Delivered on: 7 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 84 western road, cambuslang G72 8EG. Notification of addition to or amendment of charge. Outstanding |
29 May 2013 | Delivered on: 3 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 27 westerburn street, glasgow G32 6AT. Notification of addition to or amendment of charge. Outstanding |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
2 April 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 March 2019 | Notification of Martinique Kayes as a person with significant control on 7 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
11 March 2019 | Notification of Bianca Lynn Kayes as a person with significant control on 7 March 2019 (2 pages) |
11 March 2019 | Notification of Michael Timothy Kayes Junior as a person with significant control on 7 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
8 March 2019 | Termination of appointment of Myles Kayes as a director on 7 March 2019 (1 page) |
8 March 2019 | Cessation of Myles Kayes as a person with significant control on 7 March 2019 (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
17 August 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Appointment of Ms Martinique Kayes as a director (2 pages) |
2 October 2013 | Appointment of Ms Martinique Kayes as a director (2 pages) |
25 July 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
25 July 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
18 June 2013 | Registration of charge 4177480005 (5 pages) |
18 June 2013 | Registration of charge 4177480005 (5 pages) |
7 June 2013 | Registration of charge 4177480002 (5 pages) |
7 June 2013 | Registration of charge 4177480002 (5 pages) |
7 June 2013 | Registration of charge 4177480003 (5 pages) |
7 June 2013 | Registration of charge 4177480003 (5 pages) |
7 June 2013 | Registration of charge 4177480004 (5 pages) |
7 June 2013 | Registration of charge 4177480004 (5 pages) |
3 June 2013 | Registration of charge 4177480001 (6 pages) |
3 June 2013 | Registration of charge 4177480001 (6 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
23 February 2012 | Incorporation (23 pages) |
23 February 2012 | Incorporation (23 pages) |