Cumbernauld
Glasgow
G68 9DQ
Scotland
Secretary Name | Kenneth Ferguson |
---|---|
Status | Current |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Southfield Road Cumbernauld Glasgow G68 9DQ Scotland |
Registered Address | 21 Southfield Road Cumbernauld Glasgow G68 9DQ Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
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 | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
18 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
8 April 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
26 April 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
21 December 2020 | Secretary's details changed for Kenneth Ferguson on 21 December 2020 (1 page) |
21 December 2020 | Director's details changed for Sharon Elaine Barrie on 21 December 2020 (2 pages) |
9 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
22 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Notification of Kenneth Ferguson as a person with significant control on 6 April 2016 (2 pages) |
31 December 2017 | Notification of Sharon Elaine Barrie as a person with significant control on 6 April 2016 (2 pages) |
31 December 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
31 December 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Notification of Kenneth Ferguson as a person with significant control on 6 April 2016 (2 pages) |
31 December 2017 | Notification of Sharon Elaine Barrie as a person with significant control on 6 April 2016 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
17 April 2013 | Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland on 17 April 2013 (1 page) |
21 March 2013 | Incorporation (37 pages) |
21 March 2013 | Incorporation (37 pages) |