Glasgow
G3 8TB
Scotland
Director Name | Mr Andrew Alexander Mactaggart Mickel |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kelvingrove Cafe 1161/1163 Argyle Street Glasgow G3 8TB Scotland |
Director Name | Fergus McVivar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Somerset Place Glasgow G3 7JT Scotland |
Director Name | Malcolm Spence |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/17 Netherton Avenue Glasgow G13 1BQ Scotland |
Secretary Name | Fergus McVivar |
---|---|
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Somerset Place Glasgow G3 7JT Scotland |
Director Name | Elizabeth Hamilton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kelvingrove Cafe 1161/1163 Argyle Street Glasgow G3 8TB Scotland |
Director Name | Emma Louise Oattes |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kelvingrove Cafe 1161/1163 Argyle Street Glasgow G3 8TB Scotland |
Registered Address | Kelvingrove Cafe 1161/1163 Argyle Street Glasgow G3 8TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
45 at £1 | Elizabeth Hamilton 45.00% Ordinary |
---|---|
25 at £1 | Barry Oattes 25.00% Ordinary |
20 at £1 | Emma Oattes 20.00% Ordinary |
10 at £1 | Malcolm Spence 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,802 |
Cash | £16,759 |
Current Liabilities | £240,335 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
14 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
20 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
20 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
5 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2021 | Notification of Barry Oattes as a person with significant control on 6 April 2016 (2 pages) |
4 June 2021 | Director's details changed for Mr Barry Johnston Oattes on 4 June 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
8 January 2021 | Compulsory strike-off action has been suspended (1 page) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
28 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
21 November 2018 | Cessation of Elizabeth Hamilton as a person with significant control on 31 July 2018 (1 page) |
21 November 2018 | Notification of Andrew Alexander Mactaggart Mickel as a person with significant control on 31 July 2018 (2 pages) |
7 August 2018 | Termination of appointment of Elizabeth Hamilton as a director on 31 July 2018 (1 page) |
7 August 2018 | Appointment of Mr Andrew Alexander Mactaggart Mickel as a director on 3 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of Emma Louise Oattes as a director on 31 July 2018 (1 page) |
26 February 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
13 November 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
4 August 2016 | Termination of appointment of Malcolm Spence as a director on 20 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Malcolm Spence as a director on 20 July 2016 (1 page) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 October 2015 | Director's details changed for Elizabeth Hamilton on 7 February 2015 (2 pages) |
22 October 2015 | Director's details changed for Emma Louise Oattes on 7 February 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Barry Johnston Oattes on 7 February 2015 (2 pages) |
22 October 2015 | Director's details changed for Emma Louise Oattes on 7 February 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Barry Johnston Oattes on 7 February 2015 (2 pages) |
22 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Elizabeth Hamilton on 7 February 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 3 August 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 3 August 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 3 August 2014 (5 pages) |
13 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mr Barry Johnston Oattes on 7 September 2013 (2 pages) |
13 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mr Barry Johnston Oattes on 7 September 2013 (2 pages) |
13 November 2014 | Director's details changed for Mr Barry Johnston Oattes on 7 September 2013 (2 pages) |
24 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
24 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
11 November 2013 | Appointment of Elizabeth Hamilton as a director (3 pages) |
11 November 2013 | Previous accounting period shortened from 30 September 2013 to 31 July 2013 (3 pages) |
11 November 2013 | Appointment of Emma Louise Oattes as a director (3 pages) |
11 November 2013 | Appointment of Emma Louise Oattes as a director (3 pages) |
11 November 2013 | Previous accounting period shortened from 30 September 2013 to 31 July 2013 (3 pages) |
11 November 2013 | Appointment of Elizabeth Hamilton as a director (3 pages) |
11 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
26 September 2013 | Registered office address changed from , 1161 Argyle Street Glasgow, G3 8TB on 26 September 2013 (1 page) |
26 September 2013 | Termination of appointment of Fergus Mcvivar as a director (1 page) |
26 September 2013 | Registered office address changed from , 1161 Argyle Street Glasgow, G3 8TB on 26 September 2013 (1 page) |
26 September 2013 | Termination of appointment of Fergus Mcvivar as a secretary (1 page) |
26 September 2013 | Termination of appointment of Fergus Mcvivar as a secretary (1 page) |
26 September 2013 | Termination of appointment of Fergus Mcvivar as a director (1 page) |
11 September 2013 | Registered office address changed from , C/O Mcintyre Accountancy Services 6 Woodside Place, Glasgow, G3 7QF, Scotland on 11 September 2013 (2 pages) |
11 September 2013 | Registered office address changed from , C/O Mcintyre Accountancy Services 6 Woodside Place, Glasgow, G3 7QF, Scotland on 11 September 2013 (2 pages) |
6 September 2012 | Incorporation
|
6 September 2012 | Incorporation
|