Cardross
G82 5NS
Scotland
Director Name | Mrs Karen Leslie York |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Information Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tighnadarroch Church Avenue Cardross G82 5NS Scotland |
Registered Address | Flat 1/1 57 West Graham St Glasgow G4 9LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
5 at £1 | Andrew York 50.00% Ordinary |
---|---|
5 at £1 | Karen Leslie York 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22 |
Cash | £9,240 |
Current Liabilities | £12,510 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
14 December 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
---|---|
31 July 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
17 January 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
14 November 2019 | Director's details changed for Mr Andrew York on 7 November 2019 (2 pages) |
14 November 2019 | Director's details changed for Mrs Karen Leslie York on 7 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Mr Andrew York on 4 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Mrs Karen Leslie York on 4 November 2019 (2 pages) |
4 November 2019 | Registered office address changed from Nethermill House Cardross Road Helensburgh Argyll & Bute G84 7JW to Flat 1/1 57 West Graham St Glasgow G4 9LJ on 4 November 2019 (1 page) |
4 November 2019 | Director's details changed for Mr Andrew York on 4 November 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
23 January 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
27 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
12 July 2017 | Change of details for Mr Andrew York as a person with significant control on 13 July 2016 (2 pages) |
12 July 2017 | Change of details for Mrs Karen Leslie York as a person with significant control on 13 July 2016 (2 pages) |
12 July 2017 | Change of details for Mr Andrew York as a person with significant control on 13 July 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Change of details for Mrs Karen Leslie York as a person with significant control on 13 July 2016 (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
5 November 2012 | Appointment of Mrs Karen Leslie York as a director (2 pages) |
5 November 2012 | Appointment of Mrs Karen Leslie York as a director (2 pages) |
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|