Glasgow
G2 2PQ
Scotland
Director Name | Mrs Heather Jane Graham |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Telephone | 01555 770907 |
---|---|
Telephone region | Lanark |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,838 |
Cash | £626 |
Current Liabilities | £6,464 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
23 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
20 May 2019 | Director's details changed for Mrs Heather Jane Graham on 15 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Dr Callum John Graham on 15 May 2019 (2 pages) |
20 May 2019 | Change of details for Dr Callum John Graham as a person with significant control on 6 April 2016 (2 pages) |
20 May 2019 | Change of details for Mrs Heather Jane Graham as a person with significant control on 6 April 2016 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
23 August 2017 | Notification of Heather Jane Graham as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Heather Jane Graham as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Callum John Graham as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 216 West George Street Glasgow G2 2PQ on 23 August 2017 (1 page) |
23 August 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
23 August 2017 | Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 216 West George Street Glasgow G2 2PQ on 23 August 2017 (1 page) |
23 August 2017 | Notification of Callum John Graham as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
27 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Registered office address changed from 79 Kirkton Street Carluke ML8 4AD Scotland on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from 79 Kirkton Street Carluke ML8 4AD Scotland on 23 August 2013 (1 page) |
1 June 2012 | Director's details changed for Mrs Heather Jane Graham on 30 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mrs Heather Jane Graham on 30 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Dr Callum Graham on 30 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Dr Callum Graham on 30 May 2012 (2 pages) |
16 May 2012 | Incorporation
|
16 May 2012 | Incorporation
|