Glasgow
Lanarkshire
G20 7TA
Scotland
Director Name | Mr Neil Matthew Douglas |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 960 Maryhill Road Glasgow Lanarkshire G20 7TA Scotland |
Director Name | Mr Peter Douglas |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr William Turner McAneney |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 960 Maryhill Road Glasgow Lanarkshire G20 7TA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Latest Accounts | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 28 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 July |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
26 September 2023 | Change of details for Mr Peter Douglas as a person with significant control on 1 September 2023 (2 pages) |
---|---|
26 September 2023 | Change of details for Ms Kirsty Douglas as a person with significant control on 1 September 2023 (2 pages) |
23 August 2023 | Change of details for Mr Peter Douglas as a person with significant control on 1 January 2023 (2 pages) |
23 August 2023 | Change of details for Ms Kirsty Douglas as a person with significant control on 1 January 2023 (2 pages) |
2 August 2023 | Change of details for Ms Kirsty Douglas as a person with significant control on 1 January 2023 (2 pages) |
2 August 2023 | Change of details for Mr Peter Douglas as a person with significant control on 1 January 2023 (2 pages) |
22 March 2023 | Unaudited abridged accounts made up to 28 July 2022 (8 pages) |
5 January 2023 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
1 December 2022 | Registered office address changed from 227 West George Street Glasgow G2 2nd to 960 Maryhill Road Glasgow Lanarkshire G20 7TA on 1 December 2022 (1 page) |
11 August 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
29 July 2022 | Current accounting period shortened from 29 July 2021 to 28 July 2021 (1 page) |
10 December 2021 | Cessation of William Turner Mcaneney as a person with significant control on 14 April 2021 (1 page) |
10 December 2021 | Confirmation statement made on 25 November 2021 with updates (5 pages) |
10 December 2021 | Notification of Kirsty Douglas as a person with significant control on 14 April 2021 (2 pages) |
11 May 2021 | Termination of appointment of William Turner Mcaneney as a director on 1 May 2021 (1 page) |
29 April 2021 | Total exemption full accounts made up to 29 July 2020 (11 pages) |
13 April 2021 | Appointment of Ms Kirsty Douglas as a director on 31 March 2021 (2 pages) |
13 April 2021 | Appointment of Mr Neil Matthew Douglas as a director on 31 March 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
28 July 2020 | Total exemption full accounts made up to 30 July 2019 (10 pages) |
10 January 2020 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 30 July 2018 (10 pages) |
30 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
27 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 January 2015 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 6 January 2015 (1 page) |
6 January 2015 | Director's details changed for Mr William Turner Mcaneney on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr William Turner Mcaneney on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr William Turner Mcaneney on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 6 January 2015 (1 page) |
6 August 2014 | Current accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
6 August 2014 | Current accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
6 August 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Termination of appointment of Peter Douglas as a director (1 page) |
4 July 2013 | Appointment of Mr William Turner Mcaneney as a director (2 pages) |
4 July 2013 | Termination of appointment of Peter Douglas as a director (1 page) |
4 July 2013 | Appointment of Mr William Turner Mcaneney as a director (2 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Appointment of Peter Douglas as a director (3 pages) |
27 December 2012 | Appointment of Peter Douglas as a director (3 pages) |
14 December 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 December 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 December 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 December 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 December 2012 | Incorporation (22 pages) |
12 December 2012 | Incorporation (22 pages) |