Glasgow
G2 2QZ
Scotland
Director Name | Ulla Kirsten Andersen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | 52 Soendergade Frederiks Karup Jylland 7470 |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1 at £10 | Soren Norgaard 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
19 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
15 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
18 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
13 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
29 March 2016 | Registered office address changed from 5 Oswold Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 5 Oswold Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Appointment of Mr Søren Nørgaard as a director on 1 January 2015 (2 pages) |
19 January 2016 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Appointment of Mr Søren Nørgaard as a director on 1 January 2015 (2 pages) |
19 January 2016 | Termination of appointment of Ulla Kirsten Andersen as a director on 31 December 2014 (1 page) |
19 January 2016 | Termination of appointment of Ulla Kirsten Andersen as a director on 31 December 2014 (1 page) |
19 January 2016 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2014 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
8 November 2013 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
23 January 2013 | Registered office address changed from 1 Tromie Mills Kinguissie Inverness-Shire PH21 1NS Scotland on 23 January 2013 (2 pages) |
23 January 2013 | Registered office address changed from 1 Tromie Mills Kinguissie Inverness-Shire PH21 1NS Scotland on 23 January 2013 (2 pages) |
4 October 2012 | Incorporation
|
4 October 2012 | Incorporation
|