Newton Mearns
Glasgow
G77 5PD
Scotland
Director Name | Mr Marc Simon Cowan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 28 East Normandy Drive West Hartford Connecticut 06107 |
Registered Address | 51 McLaren Court Fenwick Place Giffnock Glasgow G46 6UF Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
99 at £1 | Marc Simon Cowan 99.00% Ordinary |
---|---|
1 at £1 | Jack Cowan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,134 |
Cash | £23,391 |
Current Liabilities | £1,257 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
10 June 2020 | Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 51 Mclaren Court Fenwick Place Giffnock Glasgow G46 6UF on 10 June 2020 (1 page) |
27 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 September 2017 | Registered office address changed from C/O. Brechin Cole-Hamiltion & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from C/O. Brechin Cole-Hamiltion & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
29 March 2012 | Incorporation (22 pages) |
29 March 2012 | Incorporation (22 pages) |