Uddingston
Glasgow
G71 7DH
Scotland
Registered Address | 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Damian Briody 50.00% Ordinary |
---|---|
1 at £1 | Elizabeth Briody 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,329 |
Cash | £34,245 |
Current Liabilities | £16,916 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
13 May 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Amended accounts made up to 31 March 2018 (7 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
16 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 June 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
19 June 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
5 May 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Statement of capital following an allotment of shares on 18 September 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 18 September 2015
|
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
15 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
22 February 2013 | Incorporation (21 pages) |
22 February 2013 | Incorporation (21 pages) |