Glasgow
G2 1PJ
Scotland
Director Name | Mr Craig William Murray |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Suite 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Mrs Gaynor Carruthers Bulloch |
---|---|
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Caledonian Suite 70 West Regent Street Glasgow G2 2QZ Scotland |
Registered Address | 100 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Michael Head 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£200 |
Cash | £9,800 |
Current Liabilities | £10,000 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
22 February 2016 | Delivered on: 27 February 2016 Persons entitled: Honeycomb Investment Trust PLC Classification: A registered charge Outstanding |
---|
8 March 2021 | Unaudited abridged accounts made up to 31 May 2020 (11 pages) |
---|---|
1 July 2020 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland to 100 West George Street Glasgow G2 1PJ on 1 July 2020 (1 page) |
1 July 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
20 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (13 pages) |
9 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
2 February 2018 | Registered office address changed from 151 West George Street Glasgow G2 2JJ to 69 Buchanan Street Glasgow G1 3HL on 2 February 2018 (1 page) |
25 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
27 February 2016 | Registration of charge SC4246880001, created on 22 February 2016 (52 pages) |
27 February 2016 | Registration of charge SC4246880001, created on 22 February 2016 (52 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Registered office address changed from The Beacon 176, St. Vincent Street Glasgow G2 5SG to 151 West George Street Glasgow G2 2JJ on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from The Beacon 176, St. Vincent Street Glasgow G2 5SG to 151 West George Street Glasgow G2 2JJ on 24 February 2015 (1 page) |
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 February 2014 | Appointment of Michael Andre Head as a director (3 pages) |
20 February 2014 | Appointment of Michael Andre Head as a director (3 pages) |
19 February 2014 | Appointment of Mr Michael Andre Head as a director (2 pages) |
19 February 2014 | Appointment of Mr Michael Andre Head as a director (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 February 2014 | Registered office address changed from Caledonian Suite 70 West Regent Street Glasgow G2 2QZ Scotland on 19 February 2014 (1 page) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 February 2014 | Registered office address changed from Caledonian Suite 70 West Regent Street Glasgow G2 2QZ Scotland on 19 February 2014 (1 page) |
11 February 2014 | Termination of appointment of Craig Murray as a director (1 page) |
11 February 2014 | Termination of appointment of Gaynor Bulloch as a secretary (1 page) |
11 February 2014 | Termination of appointment of Gaynor Bulloch as a secretary (1 page) |
11 February 2014 | Termination of appointment of Craig Murray as a director (1 page) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|