Newton Mearns
Glasgow
G77 5JF
Scotland
Director Name | Mr Timothy Edward Lovat |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Hillcrest Drive Newton Mearns Glasgow G77 5HH Scotland |
Secretary Name | Robin Jamie Lovat |
---|---|
Status | Current |
Appointed | 03 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Broomburn Drive Newton Mearns Glasgow G77 5JF Scotland |
Director Name | Harvey Lee Rosenthal |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kirkdene Avenue Newton Mearns Glasgow G77 5SA Scotland |
Website | www.glasgow-residential.com/ |
---|---|
Telephone | 0141 4045033 |
Telephone region | Glasgow |
Registered Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
55 at £1 | Cynthia Lovat 55.56% Ordinary |
---|---|
22 at £1 | Robin Jamie Lovat 22.22% Ordinary |
22 at £1 | Timothy Edward Lovat 22.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85 |
Cash | £2,611 |
Current Liabilities | £4,100 |
Latest Accounts | 29 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 October |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
17 December 2020 | Director's details changed for Mr Timothy Edward Lovat on 5 December 2020 (2 pages) |
---|---|
17 December 2020 | Director's details changed for Mr Timothy Edward Lovat on 30 November 2020 (2 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
21 February 2018 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2018 | Notification of Cynthia Lovat as a person with significant control on 6 April 2016 (2 pages) |
10 January 2018 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
3 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
13 May 2013 | Termination of appointment of Harvey Rosenthal as a director (2 pages) |
13 May 2013 | Termination of appointment of Harvey Rosenthal as a director (2 pages) |
3 October 2012 | Incorporation (25 pages) |
3 October 2012 | Incorporation (25 pages) |