Glasgow
G3 7SL
Scotland
Director Name | Christine Barnes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2015(3 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Royal Crescent Glasgow G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Douglas Charles Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,832 |
Cash | £174,911 |
Current Liabilities | £3,659,249 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
7 December 2012 | Delivered on: 15 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
4 October 2023 | Confirmation statement made on 6 September 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 October 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
20 September 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
9 October 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 April 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
8 October 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
7 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
7 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
14 September 2017 | Director's details changed for Christine Barnes on 14 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
14 September 2017 | Director's details changed for Christine Barnes on 14 September 2017 (2 pages) |
14 September 2017 | Change of details for Ms Christine Barnes as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Change of details for Ms Christine Barnes as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 September 2015 | Change of share class name or designation (2 pages) |
29 September 2015 | Resolutions
|
29 September 2015 | Particulars of variation of rights attached to shares (3 pages) |
29 September 2015 | Resolutions
|
29 September 2015 | Appointment of Christine Barnes as a director on 23 September 2015 (3 pages) |
29 September 2015 | Appointment of Christine Barnes as a director on 23 September 2015 (3 pages) |
29 September 2015 | Sub-division of shares on 23 September 2015 (5 pages) |
29 September 2015 | Change of share class name or designation (2 pages) |
29 September 2015 | Sub-division of shares on 23 September 2015 (5 pages) |
29 September 2015 | Particulars of variation of rights attached to shares (3 pages) |
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
15 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 October 2012 | Appointment of Douglas Charles Ross as a director (3 pages) |
9 October 2012 | Appointment of Douglas Charles Ross as a director (3 pages) |
10 September 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 September 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 September 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 September 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 September 2012 | Incorporation (22 pages) |
6 September 2012 | Incorporation (22 pages) |