Candleriggs
Glasgow
G1 1LG
Scotland
Director Name | Mr Murray Henderson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 2/2 30 Bell Street Candleriggs Glasgow G1 1LG Scotland |
Director Name | Mr Sandy Houston |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 83d Patrick Thomas Court Candleriggs Glasgow G1 1LF Scotland |
Website | haus-collective.com |
---|
Registered Address | 2/2 30 Bell Street Candleriggs Glasgow G1 1LG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
6 at £1 | Sandy Houston 6.00% Ordinary |
---|---|
47 at £1 | James Anderson Webster 47.00% Ordinary |
47 at £1 | Murray Henderson 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,563 |
Current Liabilities | £78,728 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
22 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
16 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
9 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
27 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Registered office address changed from 83D Patrick Thomas Court Candleriggs Glasgow G1 1LF to 2/2 30 Bell Street Candleriggs Glasgow G1 1LG on 28 June 2017 (2 pages) |
28 June 2017 | Registered office address changed from 83D Patrick Thomas Court Candleriggs Glasgow G1 1LF to 2/2 30 Bell Street Candleriggs Glasgow G1 1LG on 28 June 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 May 2016 | Termination of appointment of Sandy Houston as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Sandy Houston as a director on 24 May 2016 (1 page) |
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Registered office address changed from 4 North Court Glasgow G1 2DP to 83D Patrick Thomas Court Candleriggs Glasgow G1 1LF on 13 November 2014 (2 pages) |
13 November 2014 | Registered office address changed from 4 North Court Glasgow G1 2DP to 83D Patrick Thomas Court Candleriggs Glasgow G1 1LF on 13 November 2014 (2 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
1 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
6 December 2013 | Appointment of Mr Murray Henderson as a director (2 pages) |
6 December 2013 | Appointment of Mr Murray Henderson as a director (2 pages) |
26 November 2013 | Registered office address changed from Auchenfroe Loft Main Road Cardross Dumbarton G82 5ES Scotland on 26 November 2013 (1 page) |
26 November 2013 | Appointment of Mr James Webster as a director (2 pages) |
26 November 2013 | Appointment of Mr James Webster as a director (2 pages) |
26 November 2013 | Registered office address changed from Auchenfroe Loft Main Road Cardross Dumbarton G82 5ES Scotland on 26 November 2013 (1 page) |
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|