Glasgow
G3 6AA
Scotland
Director Name | Mr Stuart John Peebles |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(1 year after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Lynedoch Street Glasgow G3 6AA Scotland |
Website | www.heverlee.com |
---|
Registered Address | 33 Lynedoch Street Glasgow G3 6AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
830 at £1 | David Craik 83.00% Ordinary |
---|---|
150 at £1 | Stuart Peebles 15.00% Ordinary |
10 at £1 | Grant Gibson 1.00% Ordinary |
10 at £1 | Keith Mcivor 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,306 |
Cash | £18,002 |
Current Liabilities | £540 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
6 November 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
14 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
2 March 2020 | Registered office address changed from The Hive 1069 Argyle Street Glasgow G3 8LZ Scotland to 33 Lynedoch Street Glasgow G3 6AA on 2 March 2020 (1 page) |
20 January 2020 | Director's details changed for Mr David James Craik on 1 July 2016 (2 pages) |
15 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2020 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
15 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
6 December 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
8 July 2016 | Registered office address changed from 3/1 46 Grandtully Drive Glasgow Glasgow G12 0DS to The Hive 1069 Argyle Street Glasgow G3 8LZ on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from 3/1 46 Grandtully Drive Glasgow Glasgow G12 0DS to The Hive 1069 Argyle Street Glasgow G3 8LZ on 8 July 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
9 October 2013 | Appointment of Mr Stuart John Peebles as a director (2 pages) |
9 October 2013 | Appointment of Mr Stuart John Peebles as a director (2 pages) |
3 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
3 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
3 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
28 September 2012 | Incorporation
|
28 September 2012 | Incorporation
|