Broomloan Road
Glasgow
G51 2JA
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Telephone | 0141 5821344 |
---|---|
Telephone region | Glasgow |
Registered Address | Burgoyne Carey Ca Pavilion 2, 3 Dava Street Broomloan Road Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Davidson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,808 |
Cash | £29,152 |
Current Liabilities | £95,563 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
21 January 2021 | Director's details changed for Mr Alan Davidson on 31 October 2019 (2 pages) |
---|---|
21 January 2021 | Change of details for Mr Alan Davidson as a person with significant control on 31 October 2019 (2 pages) |
21 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
10 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
15 May 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
11 January 2019 | Director's details changed for Mr Alan Davidson on 17 December 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
11 January 2019 | Change of details for Mr Alan Davidson as a person with significant control on 17 December 2018 (2 pages) |
25 May 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
15 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
13 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
29 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
11 June 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
27 May 2015 | Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to Burgoyne Carey Ca Pavilion 2, 3 Dava Street Broomloan Road Glasgow G51 2JA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to Burgoyne Carey Ca Pavilion 2, 3 Dava Street Broomloan Road Glasgow G51 2JA on 27 May 2015 (1 page) |
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
10 July 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
26 May 2014 | Previous accounting period extended from 31 December 2013 to 5 April 2014 (1 page) |
26 May 2014 | Previous accounting period extended from 31 December 2013 to 5 April 2014 (1 page) |
26 May 2014 | Previous accounting period extended from 31 December 2013 to 5 April 2014 (1 page) |
24 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
8 January 2013 | Appointment of Alan Davidson as a director (3 pages) |
8 January 2013 | Appointment of Alan Davidson as a director (3 pages) |
17 December 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 December 2012 | Incorporation (20 pages) |
17 December 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 December 2012 | Incorporation (20 pages) |