Thorntonhall
Glasgow
G74 5AF
Scotland
Secretary Name | Mr Robert Iain Gardner |
---|---|
Status | Current |
Appointed | 07 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bishops Park Thorntonhall Glasgow G74 5AF Scotland |
Registered Address | 2 Bishops Park Thorntonhall Glasgow G74 5AF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Zuher Abdalla Elgrady 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,388 |
Cash | £57,211 |
Current Liabilities | £17,322 |
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 | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
31 March 2016 | Delivered on: 5 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
17 February 2022 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
17 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
5 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2021 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
18 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
29 May 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
28 May 2019 | Administrative restoration application (3 pages) |
14 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
6 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2016 | Registration of charge SC4397100001, created on 31 March 2016 (17 pages) |
5 April 2016 | Registration of charge SC4397100001, created on 31 March 2016 (17 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (4 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (4 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (4 pages) |
7 January 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
7 January 2013 | Incorporation (25 pages) |
7 January 2013 | Incorporation (25 pages) |
7 January 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |