Glasgow
G13 1UB
Scotland
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mr Ronald Peter Cobb |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Dover Park Dunfermline Fife KY11 8HU Scotland |
Website | www.glasgowsouthsidechildcare.com |
---|
Registered Address | Apt 3/4 60 Southbrae Gardens Glasgow G13 1UB Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
1.5k at £1 | Dugald Macdonald Macaulay 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
12 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
28 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
15 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
7 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
20 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
14 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
3 July 2015 | Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD to Apt 3/4 60 Southbrae Gardens Glasgow G13 1UB on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD to Apt 3/4 60 Southbrae Gardens Glasgow G13 1UB on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of Ronald Peter Cobb as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Ronald Peter Cobb as a director on 1 July 2015 (1 page) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 April 2014 | Registered office address changed from C/O Barry Moore & Co 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH Scotland on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Barry Moore & Co 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH Scotland on 8 April 2014 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
24 October 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
18 October 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
18 October 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
1 October 2012 | Appointment of Mr Ronald Peter Cobb as a director (2 pages) |
1 October 2012 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Appointment of Dugald Macdonald Macaulay as a director (2 pages) |
1 October 2012 | Appointment of Dugald Macdonald Macaulay as a director (2 pages) |
1 October 2012 | Termination of appointment of Alan Barr as a director (1 page) |
1 October 2012 | Termination of appointment of Alan Barr as a director (1 page) |
1 October 2012 | Appointment of Mr Ronald Peter Cobb as a director (2 pages) |
27 September 2012 | Company name changed st. Vincent street (522) LIMITED\certificate issued on 27/09/12
|
27 September 2012 | Company name changed st. Vincent street (522) LIMITED\certificate issued on 27/09/12
|
25 September 2012 | Resolutions
|
25 September 2012 | Resolutions
|
7 September 2012 | Incorporation
|
7 September 2012 | Incorporation
|