34 West George Street
Glasgow
G2 1DA
Scotland
Director Name | Miss Naomi Bower |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor The Connal Building 34 West George Street Glasgow G2 1DA Scotland |
Website | ontherightpath.me.uk |
---|
Registered Address | 5th Floor The Connal Building 34 West George Street Glasgow G2 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alistair Currie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,228 |
Cash | £936 |
Current Liabilities | £53,886 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
4 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
11 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
23 April 2020 | Termination of appointment of Naomi Bower as a director on 23 April 2020 (1 page) |
13 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
6 July 2018 | Appointment of Miss Naomi Bower as a director on 2 July 2018 (2 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
13 March 2018 | Change of details for Mr Alistair Currie as a person with significant control on 11 February 2018 (2 pages) |
13 July 2017 | Notification of Alistair Currie as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Alistair Currie as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Director's details changed for Mr Alistair Currie on 20 July 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Alistair Currie on 20 July 2016 (2 pages) |
17 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
30 June 2016 | Registered office address changed from 272 Bath Street Glasgow Lanarkshire G2 4JR to 5th Floor the Connal Building 34 West George Street Glasgow G2 1DA on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 272 Bath Street Glasgow Lanarkshire G2 4JR to 5th Floor the Connal Building 34 West George Street Glasgow G2 1DA on 30 June 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 August 2015 | Director's details changed for Mr Alistair Currie on 14 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Alistair Currie on 14 August 2015 (2 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 June 2014 | Total exemption small company accounts made up to 7 July 2013 (3 pages) |
29 June 2014 | Total exemption small company accounts made up to 7 July 2013 (3 pages) |
29 June 2014 | Total exemption small company accounts made up to 7 July 2013 (3 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
25 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|