Company NamePosh Promotions (Scotland) Ltd.
DirectorSusan Galloway
Company StatusActive
Company NumberSC429187
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMiss Susan Galloway
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2014(1 year, 8 months after company formation)
Appointment Duration10 years
RolePromoter
Country of ResidenceScotland
Correspondence Address2/5 Canada Court 81 Miller Street
Glasgow
G1 1EB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameNicholas Richard Scott
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address1st Floor Suite 48
93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameClaudia Scott
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Royal Exchange Square
Glasgow
G1 3AH
Scotland

Location

Registered Address2/5 Canada Court
81 Miller Street
Glasgow
G1 1EB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Filing History

5 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
1 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
1 November 2022Compulsory strike-off action has been discontinued (1 page)
29 October 2022Micro company accounts made up to 30 November 2021 (3 pages)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
9 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
16 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
16 August 2021Registered office address changed from C/O C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB on 16 August 2021 (1 page)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
11 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
26 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
22 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 April 2016Termination of appointment of Claudia Scott as a director on 30 November 2015 (1 page)
20 April 2016Termination of appointment of Claudia Scott as a director on 30 November 2015 (1 page)
20 April 2016Previous accounting period shortened from 31 July 2016 to 30 November 2015 (1 page)
20 April 2016Previous accounting period shortened from 31 July 2016 to 30 November 2015 (1 page)
3 February 2016Registered office address changed from 1st Floor Suite 48 93 Hope Street Glasgow G2 6LD to C/O C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 1st Floor Suite 48 93 Hope Street Glasgow G2 6LD to C/O C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 3 February 2016 (1 page)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
28 April 2014Appointment of Susan Galloway as a director (3 pages)
28 April 2014Termination of appointment of Nicholas Scott as a director (2 pages)
28 April 2014Termination of appointment of Nicholas Scott as a director (2 pages)
28 April 2014Appointment of Susan Galloway as a director (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(3 pages)
23 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(3 pages)
24 September 2012Appointment of Nicholas Richard Scott as a director (3 pages)
24 September 2012Appointment of Claudia Scott as a director (3 pages)
24 September 2012Appointment of Claudia Scott as a director (3 pages)
24 September 2012Appointment of Nicholas Richard Scott as a director (3 pages)
2 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
2 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
27 July 2012Incorporation (21 pages)
27 July 2012Incorporation (21 pages)