Glasgow
Lanarkshire
G3 7SL
Scotland
Secretary Name | Mr Michael John Jamieson |
---|---|
Status | Current |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Royal Crescent Glasgow Lanarkshire G3 7SL Scotland |
Registered Address | 4 Royal Crescent Glasgow Lanarkshire G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Michael John Jamieson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,786 |
Cash | £94,654 |
Current Liabilities | £34,468 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
3 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Change of details for Mr Michael John Jamieson as a person with significant control on 22 October 2023 (2 pages) |
24 October 2023 | Director's details changed for Mr Michael John Jamieson on 22 October 2023 (2 pages) |
24 October 2023 | Change of details for Mr Michael John Jamieson as a person with significant control on 22 October 2023 (2 pages) |
9 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
26 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
25 October 2022 | Change of details for Mr Michael John Jamieson as a person with significant control on 24 October 2022 (2 pages) |
25 October 2022 | Director's details changed for Mr Michael John Jamieson on 24 October 2022 (2 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
15 November 2021 | Confirmation statement made on 24 October 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
3 November 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
3 November 2020 | Change of details for Mr Michael John Jamieson as a person with significant control on 7 September 2020 (2 pages) |
3 November 2020 | Change of details for Mr Michael John Jamieson as a person with significant control on 7 September 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Michael John Jamieson on 7 September 2020 (2 pages) |
16 September 2020 | Registered office address changed from 127 Saughs Drive Glasgow G33 1BN Scotland to 4 Royal Crescent Glasgow Lanarkshire G3 7SL on 16 September 2020 (1 page) |
11 November 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
15 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
8 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
8 September 2018 | Registered office address changed from C/O Red Sky Management Ltd 3 - 5 Melville Street Edinburgh EH3 7PE Scotland to 127 Saughs Drive Glasgow G33 1BN on 8 September 2018 (1 page) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
25 August 2017 | Secretary's details changed for Mr Michael John Jamieson on 20 August 2017 (1 page) |
25 August 2017 | Secretary's details changed for Mr Michael John Jamieson on 20 August 2017 (1 page) |
25 August 2017 | Change of details for Mr Michael John Jamieson as a person with significant control on 20 August 2017 (3 pages) |
25 August 2017 | Director's details changed for Mr Michael John Jamieson on 20 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Michael John Jamieson on 20 August 2017 (2 pages) |
25 August 2017 | Change of details for Mr Michael John Jamieson as a person with significant control on 20 August 2017 (3 pages) |
25 August 2017 | Secretary's details changed for Mr Michael John Jamieson on 20 August 2017 (1 page) |
25 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
25 August 2017 | Secretary's details changed for Mr Michael John Jamieson on 20 August 2017 (1 page) |
25 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
9 June 2016 | Registered office address changed from C/O Red Sky Management Ltd 63a George Street Edinburgh EH2 2JG to C/O Red Sky Management Ltd 3 - 5 Melville Street Edinburgh EH3 7PE on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from C/O Red Sky Management Ltd 63a George Street Edinburgh EH2 2JG to C/O Red Sky Management Ltd 3 - 5 Melville Street Edinburgh EH3 7PE on 9 June 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 October 2014 | Secretary's details changed for Mr Michael John Jamieson on 23 August 2013 (1 page) |
7 October 2014 | Secretary's details changed for Mr Michael John Jamieson on 23 August 2013 (1 page) |
7 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for Mr Michael John Jamieson on 23 August 2013 (2 pages) |
7 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for Mr Michael John Jamieson on 23 August 2013 (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Mr Michael John Jamieson on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Michael John Jamieson on 28 August 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Mr Michael John Jamieson on 28 August 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Mr Michael John Jamieson on 28 August 2013 (2 pages) |
22 August 2012 | Incorporation (22 pages) |
22 August 2012 | Incorporation (22 pages) |