Glasgow
G3 7PY
Scotland
Director Name | Lucy Ogg |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallone & Co. 14 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | otagoframers.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3346915 |
Telephone region | Glasgow |
Registered Address | Gallone & Co. 14 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Lucy Ogg 50.00% Ordinary |
---|---|
50 at £1 | Shirly Jack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,476 |
Cash | £8,205 |
Current Liabilities | £43,051 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 3 days from now) |
12 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
29 January 2020 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to Gallone & Co. 14 Newton Place Glasgow G3 7PY on 29 January 2020 (1 page) |
6 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
15 May 2012 | Appointment of Lucy Ogg as a director (2 pages) |
15 May 2012 | Appointment of Shirly Jack as a director (2 pages) |
15 May 2012 | Appointment of Lucy Ogg as a director (2 pages) |
15 May 2012 | Appointment of Shirly Jack as a director (2 pages) |
14 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
14 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
2 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 May 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 May 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 April 2012 | Incorporation (22 pages) |
24 April 2012 | Incorporation (22 pages) |