Greenock
Renfrewshire
PA16 8BG
Scotland
Director Name | Janice Anne Robertson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 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 | 73 Union Street Greenock PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
75 at £1 | Brian Robertson 75.00% Ordinary |
---|---|
25 at £1 | Janice Robertson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,688 |
Cash | £202 |
Current Liabilities | £1,021 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
30 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
22 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Appointment of Janice Anne Robertson as a director (3 pages) |
30 March 2012 | Appointment of Brian Leslie Robertson as a director (3 pages) |
30 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
30 March 2012 | Appointment of Brian Leslie Robertson as a director (3 pages) |
30 March 2012 | Appointment of Janice Anne Robertson as a director (3 pages) |
30 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
22 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 March 2012 | Incorporation (21 pages) |
20 March 2012 | Incorporation (21 pages) |