Glasgow
G3 8HB
Scotland
Director Name | Milan Nikolic |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Website | labarcahelensburgh.co.uk |
---|---|
Telephone | 01436 268518 |
Telephone region | Helensburgh |
Registered Address | 41 West Clyde Street Helensburgh G84 8AW Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh Central |
15k at £1 | Cara Nikolic 50.00% Ordinary |
---|---|
15k at £1 | Milan Nikolic 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,294 |
Cash | £10,505 |
Current Liabilities | £71,575 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
6 November 2012 | Delivered on: 8 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
27 October 2023 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to 41 West Clyde Street Helensburgh G84 8AW on 27 October 2023 (1 page) |
---|---|
23 September 2023 | Compulsory strike-off action has been suspended (1 page) |
4 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
14 July 2022 | Second filing of Confirmation Statement dated 2 May 2017 (6 pages) |
12 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
14 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
14 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
2 April 2020 | Satisfaction of charge 1 in full (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
24 October 2018 | Registered office address changed from Scottcourt House West Princes Street Helensburgh G84 8BP Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 24 October 2018 (1 page) |
24 October 2018 | Director's details changed for Milan Nikolic on 24 October 2018 (2 pages) |
24 October 2018 | Change of details for Mr Milan Nikolic as a person with significant control on 24 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Cara Nikolic on 24 October 2018 (2 pages) |
24 October 2018 | Change of details for Mrs Cara Nikolic as a person with significant control on 24 October 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
9 April 2018 | Registered office address changed from 17E East King Street Helensburgh Argyll and Bute G84 7QQ to Scottcourt House West Princes Street Helensburgh G84 8BP on 9 April 2018 (1 page) |
26 May 2017 | Confirmation statement made on 2 May 2017 with updates
|
26 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
3 May 2017 | Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
3 May 2017 | Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 November 2016 | Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 17E East King Street Helensburgh Argyll and Bute G84 7QQ on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 17E East King Street Helensburgh Argyll and Bute G84 7QQ on 21 November 2016 (1 page) |
21 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 May 2014 | Amended accounts made up to 31 May 2013 (5 pages) |
29 May 2014 | Amended accounts made up to 31 May 2013 (5 pages) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
2 May 2012 | Incorporation (22 pages) |
2 May 2012 | Incorporation (22 pages) |