Wellington Street
Glasgow
Strathclyde
G2 6HJ
Scotland
Director Name | Shona Elizabeth Alexandra Heaney |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland |
Director Name | Mrs Una Lang Heaney |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland |
Registered Address | 2nd Floor 22 -24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | George Heaney 33.33% Ordinary |
---|---|
1 at £1 | Shona Elizabeth Alexandra Heaney 33.33% Ordinary |
1 at £1 | Una Heaney 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,920 |
Cash | £3,779 |
Current Liabilities | £246,186 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
2 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
12 January 2023 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22 -24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page) |
24 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
26 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
29 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
19 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
24 October 2018 | Withdrawal of a person with significant control statement on 24 October 2018 (2 pages) |
24 October 2018 | Notification of Una Lang Heaney as a person with significant control on 24 October 2018 (2 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
6 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
10 August 2016 | Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 January 2016 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2012 | Director's details changed for Mr George Heaney on 26 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Shona Elizabeth Alexandra Heaney on 26 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Una Lang Heaney on 26 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr George Heaney on 26 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Una Lang Heaney on 26 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Shona Elizabeth Alexandra Heaney on 26 October 2012 (2 pages) |
26 October 2012 | Incorporation (24 pages) |
26 October 2012 | Incorporation (24 pages) |