Glasgow
G3 6AH
Scotland
Director Name | Mrs Pauline Olive Creevy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2017(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers Suite 411 50 Wellington Street Glasgow G2 6HJ Scotland |
Website | iascotland.com |
---|---|
Telephone | 0141 2214442 |
Telephone region | Glasgow |
Registered Address | Baltic Chambers Suite 411 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alistar Creevy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,855 |
Cash | £46,293 |
Current Liabilities | £6,438 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
30 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
24 November 2020 | Change of details for Mr Alistair James Creevy as a person with significant control on 18 November 2020 (2 pages) |
24 November 2020 | Confirmation statement made on 21 November 2020 with updates (5 pages) |
24 November 2020 | Notification of Pauline Olive Creevy as a person with significant control on 18 November 2020 (2 pages) |
19 March 2020 | Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
17 December 2019 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
9 September 2019 | Registered office address changed from Apt 2/1 7 Park Circus Place Glasgow Scotland to Baltic Chambers Suite 411 50 Wellington Street Glasgow G2 6HJ on 9 September 2019 (1 page) |
17 June 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
22 November 2018 | Registered office address changed from 81 st Vincent Street 2nd Floor Glasgow G2 5TF to Apt 2/1 7 Park Circus Place Glasgow on 22 November 2018 (1 page) |
22 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
30 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
31 October 2017 | Appointment of Mrs Pauline Creevy as a director on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Pauline Creevy as a director on 30 October 2017 (2 pages) |
23 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
15 August 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
15 August 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
11 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
16 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Alistair James Creevy on 12 December 2013 (2 pages) |
16 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Alistair James Creevy on 12 December 2013 (2 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
6 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
28 February 2013 | Company name changed new model advisor consultancy LTD\certificate issued on 28/02/13
|
28 February 2013 | Company name changed new model advisor consultancy LTD\certificate issued on 28/02/13
|
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|