Glasgow
G2 4SN
Scotland
Director Name | Mr Stuart Leslie Patrick |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Registered Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Christopher Daw 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 5 days from now) |
31 July 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
26 June 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
22 July 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr Christopher Daw on 7 July 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr Stuart Leslie Patrick on 7 July 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
8 June 2021 | Registered office address changed from 7 Lorraine Gardens Glasgow G12 9NY Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 8 June 2021 (1 page) |
7 May 2021 | Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 7 Lorraine Gardens Glasgow G12 9NY on 7 May 2021 (1 page) |
1 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
29 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 September 2017 | Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow Lanarkshire 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-Hamilton & Co 34 West George Street Glasgow Lanarkshire 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) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Incorporation (22 pages) |
23 April 2012 | Incorporation (22 pages) |