Glasgow
G3 7LW
Scotland
Secretary Name | Ms Elizabeth Fotheringham |
---|---|
Status | Current |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Clairmont Gardens Glasgow G3 7LW Scotland |
Website | fotheringhaminteriors.co.uk |
---|---|
Telephone | 0141 2371413 |
Telephone region | Glasgow |
Registered Address | 2 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Emily Fotheringham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,089 |
Cash | £1,361 |
Current Liabilities | £35,808 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 4 weeks from now) |
11 March 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
---|---|
11 March 2024 | Change of details for Mrs Emily Fotheringham Murray as a person with significant control on 14 August 2023 (2 pages) |
25 April 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
7 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
6 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
16 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
7 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 February 2017 | Registered office address changed from C/O 3/2 9 Naseby Avenue Broomhill Glasgow G11 7JQ Scotland to 2 Clairmont Gardens Glasgow G3 7LW on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from C/O 3/2 9 Naseby Avenue Broomhill Glasgow G11 7JQ Scotland to 2 Clairmont Gardens Glasgow G3 7LW on 9 February 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Registered office address changed from 8 Kildrostan Street Pollokshields Glasgow G41 4LU to C/O 3/2 9 Naseby Avenue Broomhill Glasgow G11 7JQ on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from 8 Kildrostan Street Pollokshields Glasgow G41 4LU to C/O 3/2 9 Naseby Avenue Broomhill Glasgow G11 7JQ on 25 August 2016 (1 page) |
2 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2015 | Director's details changed for Ms Emily Fotheringham on 9 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Ms Emily Fotheringham on 9 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Ms Emily Fotheringham on 9 September 2015 (2 pages) |
24 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Secretary's details changed for Ms Elizabeth Fotheringham on 1 March 2015 (1 page) |
24 April 2015 | Secretary's details changed for Ms Elizabeth Fotheringham on 1 March 2015 (1 page) |
24 April 2015 | Director's details changed for Ms Emily Fotheringham on 1 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Ms Emily Fotheringham on 1 March 2015 (2 pages) |
24 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Secretary's details changed for Ms Elizabeth Fotheringham on 1 March 2015 (1 page) |
24 April 2015 | Director's details changed for Ms Emily Fotheringham on 1 March 2015 (2 pages) |
24 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
8 April 2015 | Registered office address changed from 38 Unit 4 Stewart Street Milngavie East Dumbartonshire G62 6BW to 8 Kildrostan Street Pollokshields Glasgow G41 4LU on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 38 Unit 4 Stewart Street Milngavie East Dumbartonshire G62 6BW to 8 Kildrostan Street Pollokshields Glasgow G41 4LU on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 38 Unit 4 Stewart Street Milngavie East Dumbartonshire G62 6BW to 8 Kildrostan Street Pollokshields Glasgow G41 4LU on 8 April 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 March 2013 | Incorporation
|
4 March 2013 | Incorporation
|