Glasgow
G2 4JR
Scotland
Registered Address | 401 Esplanade Kirkcaldy KY1 1SL Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Burntisland, Kinghorn and Western Kirkcaldy |
1 at £1 | William Rolland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,534 |
Current Liabilities | £2,995 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
10 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
5 June 2023 | Registered office address changed from 401 Esplanade Kirkcaldy KY1 1SL Scotland to 401 Esplanade Kirkcaldy KY1 1SL on 5 June 2023 (1 page) |
2 June 2023 | Director's details changed for Mr William Rolland on 1 June 2023 (2 pages) |
2 June 2023 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 401 Esplanade Kirkcaldy KY1 1SL on 2 June 2023 (1 page) |
2 June 2023 | Change of details for Mr William Rolland as a person with significant control on 1 June 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
8 August 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
23 March 2021 | Director's details changed for Mr William Rolland on 28 May 2020 (2 pages) |
15 February 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
6 November 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
25 September 2020 | Registered office address changed from 34 st Enoch Square Glasgow G1 4DF to 272 Bath Street Glasgow G2 4JR on 25 September 2020 (2 pages) |
28 May 2020 | Change of details for Mr William Rolland as a person with significant control on 28 May 2020 (2 pages) |
28 May 2020 | Director's details changed for Mr William Rolland on 28 May 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
30 July 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
18 June 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 June 2015 | Registered office address changed from 34 st. Enoch Square Glasgow G1 4DF Scotland to 34 st Enoch Square Glasgow G1 4DF on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr William Rolland on 27 May 2015 (3 pages) |
2 June 2015 | Registered office address changed from 34 st. Enoch Square Glasgow G1 4DF Scotland to 34 st Enoch Square Glasgow G1 4DF on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr William Rolland on 27 May 2015 (3 pages) |
2 June 2015 | Registered office address changed from 34 st. Enoch Square Glasgow G1 4DF Scotland to 34 st Enoch Square Glasgow G1 4DF on 2 June 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr William Rolland on 27 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr William Rolland on 27 May 2015 (2 pages) |
29 May 2015 | Registered office address changed from 82 Thornhill Drive Kirkcaldy Fife KY2 5BJ to 34 st. Enoch Square Glasgow G1 4DF on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 82 Thornhill Drive Kirkcaldy Fife KY2 5BJ to 34 st. Enoch Square Glasgow G1 4DF on 29 May 2015 (1 page) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
17 January 2013 | Director's details changed for Mr William Rolland on 16 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from 82 Ghornhill Drive Kirkcaldy Fife KY2 5BJ United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 82 Ghornhill Drive Kirkcaldy Fife KY2 5BJ United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Director's details changed for Mr William Rolland on 16 January 2013 (2 pages) |
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|