Glasgow
G1 3HL
Scotland
Director Name | Mr John Coleman |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
Director Name | Mrs Lynsey Breen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
Registered Address | Unit 108 111 West George Street Glasgow G2 1QX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Steven Barclay 34.00% Ordinary |
---|---|
33 at £1 | John Coleman 33.00% Ordinary |
33 at £1 | Lynsey Breen 33.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
5 January 2021 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2020 | Termination of appointment of Lynsey Breen as a director on 19 March 2020 (1 page) |
20 March 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 September 2019 | Micro company accounts made up to 30 April 2015 (4 pages) |
9 September 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
9 September 2019 | Micro company accounts made up to 30 April 2014 (4 pages) |
9 September 2019 | Micro company accounts made up to 30 April 2016 (3 pages) |
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
12 January 2017 | Termination of appointment of John Coleman as a director on 30 November 2016 (1 page) |
12 January 2017 | Termination of appointment of John Coleman as a director on 30 November 2016 (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 May 2015 | Compulsory strike-off action has been suspended (1 page) |
23 May 2015 | Compulsory strike-off action has been suspended (1 page) |
27 April 2015 | Registered office address changed from , Unit 8 Bridgend Industrial Estate, Gartferry Road, Glasgow, G69 0JD to Unit 108 111 West George Street Glasgow G2 1QX on 27 April 2015 (2 pages) |
27 April 2015 | Registered office address changed from Unit 8 Bridgend Industrial Estate Gartferry Road Glasgow G69 0JD to Unit 108 111 West George Street Glasgow G2 1QX on 27 April 2015 (2 pages) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
19 November 2013 | Registered office address changed from 4Th Floor 225 Bath Street Glasgow G2 4GZ on 19 November 2013 (2 pages) |
19 November 2013 | Registered office address changed from , 4th Floor 225 Bath Street, Glasgow, G2 4GZ on 19 November 2013 (2 pages) |
4 June 2013 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from , 69 Buchanan Street, Glasgow, G1 3HL, Scotland on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland on 4 June 2013 (2 pages) |
11 April 2013 | Incorporation (22 pages) |
11 April 2013 | Incorporation (22 pages) |