Broad Street Business Complex
Glasgow
G40 2AA
Scotland
Director Name | Miss Adele Rankin |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 Rogart Street Broad Street Business Complex Glasgow G40 2AA Scotland |
Website | songanddancefactory.com |
---|---|
Telephone | 0141 4041444 |
Telephone region | Glasgow |
Registered Address | 22-24 Rogart Street Broad Street Business Complex Glasgow G40 2AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adele Rankin 50.00% Ordinary |
---|---|
1 at £1 | Mark Edward Atherton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,658 |
Cash | £14,194 |
Current Liabilities | £42,164 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 23 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 March |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
27 February 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Director's details changed for Mrs Adele Rankin on 28 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr Mark Edward Atherton on 28 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Mrs Adele Rankin on 28 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Mark Edward Atherton on 28 April 2014 (2 pages) |
19 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
19 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
17 February 2014 | Registered office address changed from 36 Whitesbridge Avenue Paisley Renfrewshire PA3 3BS Scotland on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 36 Whitesbridge Avenue Paisley Renfrewshire PA3 3BS Scotland on 17 February 2014 (1 page) |
13 February 2013 | Incorporation
|
13 February 2013 | Incorporation
|