Glasgow
G2 4HG
Scotland
Website | www.jamesdownie.com |
---|
Registered Address | C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | James Downie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £455 |
Current Liabilities | £455 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2022 | Application to strike the company off the register (1 page) |
4 May 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
26 November 2021 | Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG on 26 November 2021 (1 page) |
11 October 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
7 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
22 September 2017 | Cessation of Jim Downie as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Notification of Jim Downie as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
22 September 2017 | Cessation of Jim Downie as a person with significant control on 22 September 2017 (1 page) |
22 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
22 September 2017 | Notification of Jim Downie as a person with significant control on 22 September 2017 (2 pages) |
21 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
21 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
5 December 2016 | Registered office address changed from C/O Taxkings Ltd 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from C/O Taxkings Ltd 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for James Downie on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for James Downie on 1 September 2014 (2 pages) |
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for James Downie on 1 September 2014 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
26 November 2013 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
26 November 2013 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 August 2012 | Incorporation (27 pages) |
28 August 2012 | Incorporation (27 pages) |