Falkirk
FK1 5LU
Scotland
Director Name | Ms Gillian Charlotte Allan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2017) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 1/2, 99 Glassford Street Glasgow G1 1UH Scotland |
Website | soundslikedesign.co.uk |
---|---|
Telephone | 07 739048398 |
Telephone region | Mobile |
Registered Address | Flat 3/1 2 Grantley Gardens Glasgow G41 3QA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 May 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
29 January 2019 | Registered office address changed from 1 Drossie Road Falkirk FK1 5LU United Kingdom to Flat 3/1 2 Grantley Gardens Glasgow G41 3QA on 29 January 2019 (1 page) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 December 2018 | Director's details changed for Mr Tim Dyer on 30 November 2018 (2 pages) |
31 May 2018 | Registered office address changed from 1/2, 99 Glassford Street Glasgow G1 1UH Scotland to 1 Drossie Road Falkirk FK1 5LU on 31 May 2018 (1 page) |
31 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Registered office address changed from 5 Kirkland Road Dunlop Kilmarnock Ayrshire KA3 4AQ to 1/2, 99 Glassford Street Glasgow G1 1UH on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 5 Kirkland Road Dunlop Kilmarnock Ayrshire KA3 4AQ to 1/2, 99 Glassford Street Glasgow G1 1UH on 24 April 2017 (1 page) |
24 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Gillian Charlotte Allan as a director on 14 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Gillian Charlotte Allan as a director on 14 March 2017 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
15 January 2015 | Appointment of Ms Gillian Charlotte Allan as a director on 8 January 2015 (2 pages) |
15 January 2015 | Appointment of Ms Gillian Charlotte Allan as a director on 8 January 2015 (2 pages) |
15 January 2015 | Appointment of Ms Gillian Charlotte Allan as a director on 8 January 2015 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|