Glasgow
G1 1JQ
Scotland
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | 203 St Vincent Street Glasgow G2 5NH Scotland |
Director Name | Mr Stuart William Wilson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 John Street Glasgow G1 1JQ Scotland |
Secretary Name | Mr Stephen Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | 8 John Street Glasgow G1 1JQ Scotland |
Director Name | Mr Stephen Mooney |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 John Street Glasgow G1 1JQ Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | 8 John Street Glasgow G1 1JQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Cabaye Discretionary Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230,510 |
Cash | £187,584 |
Current Liabilities | £297,582 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
30 November 2023 | Director's details changed for Mr Stuart William Wilson on 7 September 2023 (2 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
30 November 2023 | Change of details for Mr Stuart William Wilson as a person with significant control on 7 September 2023 (2 pages) |
4 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
11 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 September 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
31 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 August 2019 | Termination of appointment of Stephen Mooney as a secretary on 31 July 2019 (1 page) |
1 August 2019 | Termination of appointment of Stephen Mooney as a director on 31 July 2019 (1 page) |
22 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
15 February 2018 | Appointment of Mr Stuart William Wilson as a director on 15 February 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Termination of appointment of Stuart William Wilson as a director on 12 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Stuart William Wilson as a director on 12 May 2016 (1 page) |
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Appointment of Mr Stephen Mooney as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Stephen Mooney as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Stephen Mooney as a director on 1 December 2014 (2 pages) |
11 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
11 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
16 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Director's details changed for Mr Stuart William Wilson on 1 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Stuart William Wilson on 1 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Stuart William Wilson on 1 April 2013 (2 pages) |
25 April 2013 | Registered office address changed from 203 St Vincent Street Glasgow G2 5NH on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 203 St Vincent Street Glasgow G2 5NH on 25 April 2013 (1 page) |
11 April 2012 | Appointment of Mr Stephen Mooney as a secretary (3 pages) |
11 April 2012 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 11 April 2012 (2 pages) |
11 April 2012 | Appointment of Mr Stephen Mooney as a secretary (3 pages) |
11 April 2012 | Termination of appointment of Hbjg Limited as a director (2 pages) |
11 April 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
11 April 2012 | Appointment of Mr Stuart William Wilson as a director (3 pages) |
11 April 2012 | Termination of appointment of Hbjg Limited as a director (2 pages) |
11 April 2012 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
11 April 2012 | Appointment of Mr Stuart William Wilson as a director (3 pages) |
23 February 2012 | Incorporation (39 pages) |
23 February 2012 | Incorporation (39 pages) |