Southbrae Gardens
Glasgow
G13 1UB
Scotland
Director Name | Mrs Linda Anne Macaulay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Apt 3/4 60 Montgomerie Heights Southbrae Gardens Glasgow G13 1UB Scotland |
Registered Address | Macaulay Apt 3/4 Montgomerie Heights 60 Southbrae Gardens Glasgow G13 1UB Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
50 at £1 | Dugald Macaulay 50.00% Ordinary |
---|---|
50 at £1 | Linda Macaulay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,100 |
Cash | £50,832 |
Current Liabilities | £42,732 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
18 April 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
---|---|
11 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
13 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
13 April 2022 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 July 2020 (7 pages) |
14 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
5 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
16 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
9 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
17 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
4 October 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-10-04
|
4 October 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-10-04
|
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
12 June 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
19 April 2013 | Registered office address changed from C/O Macauley Apt 3/4 Montgomerie Heights 60 Southbrae Gardens Glasgow G13 1UB Scotland on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from C/O Macauley Apt 3/4 Montgomerie Heights 60 Southbrae Gardens Glasgow G13 1UB Scotland on 19 April 2013 (1 page) |
4 April 2013 | Appointment of Mrs Linda Anne Macaulay as a director (2 pages) |
4 April 2013 | Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
4 April 2013 | Director's details changed for Mr Douglas Macdonald Macaulay on 2 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 4 April 2013 (1 page) |
4 April 2013 | Appointment of Mrs Linda Anne Macaulay as a director (2 pages) |
4 April 2013 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 4 April 2013 (1 page) |
4 April 2013 | Director's details changed for Mr Douglas Macdonald Macaulay on 2 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Douglas Macdonald Macaulay on 2 April 2013 (2 pages) |
4 April 2013 | Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
4 April 2013 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 4 April 2013 (1 page) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|