Glasgow
G41 2SE
Scotland
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Director Name | Mr Nicholas Lawrie |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 279 Abercromby Street Glasgow G40 2DD Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Registered Address | 50 Darnley Street Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
8 at £1 | Keith Montgomery 80.00% Ordinary |
---|---|
2 at £1 | Nick Lawrie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £976 |
Cash | £14,803 |
Current Liabilities | £125,387 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 March 2017 | Registered office address changed from Unit 7 279 Abercromby Street Glasgow G40 2DD to 38 Hepburn Road Hillington Park Glasgow G52 4RT on 27 March 2017 (1 page) |
---|---|
27 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
19 November 2014 | Termination of appointment of Nicholas Lawrie as a director on 18 November 2014 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 August 2014 | Statement of capital following an allotment of shares on 14 February 2013
|
5 August 2014 | Registered office address changed from 1St Floor - Office 5 + 6 Park Lane House 47 Broad Street Glasgow G40 2QW to Unit 7 279 Abercromby Street Glasgow G40 2DD on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from 1St Floor - Office 5 + 6 Park Lane House 47 Broad Street Glasgow G40 2QW to Unit 7 279 Abercromby Street Glasgow G40 2DD on 5 August 2014 (2 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 November 2013 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland on 5 November 2013 (1 page) |
15 April 2013 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
27 March 2013 | Director's details changed for Nick Lawrie on 21 March 2013 (2 pages) |
22 March 2013 | Appointment of Keith Montgomery as a director (3 pages) |
22 March 2013 | Appointment of Nick Lawrie as a director (3 pages) |
22 March 2013 | Resolutions
|
21 March 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
21 March 2013 | Company name changed sllp 39 LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Termination of appointment of David Rennie as a director (1 page) |
14 February 2013 | Incorporation
|