Glasgow
G32 0QJ
Scotland
Director Name | Mrs Elaine McDonald |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 July 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | C/0 Smart Move Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Registered Address | C/0 Smart Move Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Calton |
1 at £1 | Michael McDonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£377 |
Cash | £2,214 |
Current Liabilities | £166,334 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 3 weeks from now) |
10 April 2013 | Delivered on: 18 April 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Heron house stepps road glasgow. Outstanding |
---|---|
25 March 2013 | Delivered on: 3 April 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
20 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 December 2015 | Register inspection address has been changed to C/O Custom Accountancy & Bookkeeping Services Ltd 25 Baillieston Road Glasgow G32 0QJ (1 page) |
13 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 March 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-03-15
|
19 February 2015 | Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY to 1 Baillieston Road Glasgow G32 0QJ on 19 February 2015 (2 pages) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been suspended (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
18 April 2013 | Registration of charge 4366220002 (10 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 November 2012 | Incorporation (21 pages) |