Glasgow
G51 2JA
Scotland
Director Name | Mr Scott John Hilland |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 36 Harbury Place Glasgow G14 0LH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Hamish Neil McChlery |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Scott Hilland 50.00% Ordinary |
---|---|
1 at £1 | William Davidson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,129 |
Cash | £31,973 |
Current Liabilities | £16,622 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
3 October 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
---|---|
5 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
16 November 2022 | Current accounting period extended from 31 May 2022 to 30 November 2022 (1 page) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 May 2021 (6 pages) |
9 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
15 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
1 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
12 October 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
9 April 2015 | Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 9 April 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 July 2013 | Appointment of Mr Scott John Hilland as a director (2 pages) |
26 July 2013 | Appointment of Mr Scott John Hilland as a director (2 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Termination of appointment of Hamish Mcchlery as a director (2 pages) |
28 February 2013 | Termination of appointment of Hamish Mcchlery as a director (2 pages) |
30 May 2012 | Appointment of William Davidson as a director (3 pages) |
30 May 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 May 2012 | Appointment of Hamish Neil Mcchlery as a director (3 pages) |
30 May 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 May 2012 | Appointment of Hamish Neil Mcchlery as a director (3 pages) |
30 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 May 2012 | Appointment of William Davidson as a director (3 pages) |
23 May 2012 | Incorporation (22 pages) |
23 May 2012 | Incorporation (22 pages) |