Glasgow
G46 7JG
Scotland
Director Name | Ms Victoria Alice McClelland |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hutcheson Road Thornliebank Glasgow G46 7JG Scotland |
Secretary Name | Mr David Andrew McClelland |
---|---|
Status | Current |
Appointed | 09 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hutcheson Road Thornliebank Glasgow G46 7JG Scotland |
Registered Address | 32 Norwood Drive Giffnock Glasgow G46 7LS Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David Andrew Mcclelland 50.00% Ordinary |
---|---|
50 at £1 | Victoria Alice Mcclelland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,658 |
Cash | £9,959 |
Current Liabilities | £73,901 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
21 September 2012 | Delivered on: 22 September 2012 Satisfied on: 1 April 2014 Persons entitled: David Prentice & Another Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
14 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
21 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
24 November 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
17 August 2017 | Change of details for Mr David Andrew Mcclelland as a person with significant control on 10 December 2016 (2 pages) |
17 August 2017 | Change of details for Ms Victoria Alice Mcclelland as a person with significant control on 10 December 2016 (2 pages) |
17 August 2017 | Change of details for Ms Victoria Alice Mcclelland as a person with significant control on 10 December 2016 (2 pages) |
17 August 2017 | Change of details for Mr David Andrew Mcclelland as a person with significant control on 10 December 2016 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
8 April 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
8 April 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
1 April 2014 | Satisfaction of charge 1 in full (4 pages) |
1 April 2014 | Satisfaction of charge 1 in full (4 pages) |
25 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
22 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 August 2012 | Incorporation
|
9 August 2012 | Incorporation
|