Glasgow
G41 1HJ
Scotland
Director Name | Mrs Emma Neilson |
---|---|
Date of Birth | June 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Old Dullatur Road Dullatur Glasgow North Lanarkshire G68 0AR Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
51 at £0.1 | Claire Henderson 51.00% Ordinary |
---|---|
49 at £0.1 | Emma Neilson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,488 |
Cash | £8,947 |
Current Liabilities | £38,711 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 January 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2024 (10 months, 4 weeks from now) |
1 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
---|---|
20 April 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
17 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
6 February 2019 | Confirmation statement made on 30 January 2019 with updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 February 2016 | Director's details changed for Mrs Claire Louise Henderson on 30 October 2015 (2 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mrs Claire Louise Henderson on 30 October 2015 (2 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 November 2015 | Registered office address changed from 89 Seaward Street Glasgow G41 1HJ Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 7 Old Dullatur Road Dullatur Glasgow North Lanarkshire G68 0AR to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 89 Seaward Street Glasgow G41 1HJ Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 7 Old Dullatur Road Dullatur Glasgow North Lanarkshire G68 0AR to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 89 Seaward Street Glasgow G41 1HJ Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 7 Old Dullatur Road Dullatur Glasgow North Lanarkshire G68 0AR to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 4 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Emma Neilson as a director on 9 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Emma Neilson as a director on 9 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Emma Neilson as a director on 9 September 2015 (1 page) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Mrs Emma Neilson on 10 February 2013 (2 pages) |
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Mrs Emma Neilson on 10 February 2013 (2 pages) |
22 January 2014 | Current accounting period extended from 31 January 2014 to 30 June 2014 (3 pages) |
22 January 2014 | Current accounting period extended from 31 January 2014 to 30 June 2014 (3 pages) |
2 December 2013 | Sub-division of shares on 6 November 2013 (5 pages) |
2 December 2013 | Sub-division of shares on 6 November 2013 (5 pages) |
2 December 2013 | Sub-division of shares on 6 November 2013 (5 pages) |
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|