Glasgow
G2 7DA
Scotland
Secretary Name | Mrs Tracey Louise Isaac |
---|---|
Status | Current |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Leonards Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
Registered Address | Leonards Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £7,236 |
Cash | £9,114 |
Current Liabilities | £8,532 |
Latest Accounts | 5 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 5 January 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 30 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 13 November 2022 (overdue) |
5 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
13 September 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
5 June 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
31 October 2017 | Notification of Ademola Isaac as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Notification of Ademola Isaac as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
28 June 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
19 May 2017 | Change of share class name or designation (2 pages) |
19 May 2017 | Particulars of variation of rights attached to shares (3 pages) |
19 May 2017 | Change of share class name or designation (2 pages) |
19 May 2017 | Particulars of variation of rights attached to shares (3 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
9 May 2017 | Secretary's details changed for Mrs Tracey Louise Isaac on 8 May 2017 (1 page) |
9 May 2017 | Director's details changed for Mr Ademola Godstime Egbaiyelo Isaac on 8 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Ademola Godstime Egbaiyelo Isaac on 8 May 2017 (2 pages) |
9 May 2017 | Secretary's details changed for Mrs Tracey Louise Isaac on 8 May 2017 (1 page) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
10 August 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
10 August 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
10 August 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
22 July 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
22 July 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
22 July 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
22 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
7 May 2013 | Registered office address changed from 20 Angusfield Avenue Aberdeen AB15 6AQ United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 20 Angusfield Avenue Aberdeen AB15 6AQ United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 20 Angusfield Avenue Aberdeen AB15 6AQ United Kingdom on 7 May 2013 (1 page) |
31 October 2012 | Current accounting period shortened from 31 October 2013 to 5 April 2013 (1 page) |
31 October 2012 | Current accounting period shortened from 31 October 2013 to 5 April 2013 (1 page) |
31 October 2012 | Current accounting period shortened from 31 October 2013 to 5 April 2013 (1 page) |
30 October 2012 | Incorporation
|
30 October 2012 | Incorporation
|