Kinlochleven
PH50 4QX
Scotland
Secretary Name | Brett Dean Frances |
---|---|
Status | Current |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Wades Road Kinlochleven PH50 4QX Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
100 at £1 | Brett Frances 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 1 week from now) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
---|---|
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 November 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
13 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 November 2018 | Registered office address changed from 19 Wades Road Kinlochleven PH50 4QX to 272 Bath Street Glasgow G2 4JR on 5 November 2018 (1 page) |
29 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 July 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
25 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 February 2013 | Incorporation
|
6 February 2013 | Incorporation
|