Glasgow
G2 6TS
Scotland
Director Name | Mr Gerald Daly |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brierie Lane Crosslee Johnstone PA6 7LS Scotland |
Director Name | Mr Thomas Kirk Craig |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Montrose Terrace Bridge Of Weir PA11 3DH Scotland |
Director Name | Mr Iain James Scott Talman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6a Queen Street Helensburgh G84 7OQ Scotland |
Secretary Name | Mr Thomas Kirk Craig |
---|---|
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Amherst Montrose Terrace Bridge Of Weir PA11 3DH Scotland |
Registered Address | 6th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Colin George Barral 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
13 November 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
22 August 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
12 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
15 December 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
10 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
13 October 2017 | Director's details changed for Mr. Colin George Barral on 13 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
13 October 2017 | Director's details changed for Mr. Colin George Barral on 13 October 2017 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
24 March 2016 | Termination of appointment of Iain James Scott Talman as a director on 17 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Iain James Scott Talman as a director on 17 March 2016 (1 page) |
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
10 March 2015 | Termination of appointment of Thomas Kirk Craig as a secretary on 18 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Thomas Kirk Craig as a director on 18 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Thomas Kirk Craig as a director on 18 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Thomas Kirk Craig as a secretary on 18 February 2015 (1 page) |
8 December 2014 | Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page) |
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
27 June 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
17 April 2013 | Register inspection address has been changed (2 pages) |
17 April 2013 | Register inspection address has been changed (2 pages) |
22 February 2013 | Termination of appointment of Gerald Daly as a director (2 pages) |
22 February 2013 | Termination of appointment of Gerald Daly as a director (2 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Company name changed @ssas (pension trustees) LTD\certificate issued on 09/01/13
|
9 January 2013 | Resolutions
|
9 January 2013 | Company name changed @ssas (pension trustees) LTD\certificate issued on 09/01/13
|
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|