Inverkeilor
Angus
DD11 5SW
Scotland
Director Name | Mrs Judith Howarth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(same day as company formation) |
Role | Singer |
Country of Residence | United Kingdom |
Correspondence Address | Newbarns Farm House Inverkeilor Angus DD11 5SW Scotland |
Registered Address | Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
30 April 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
---|---|
25 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
2 February 2023 | Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2 February 2023 (1 page) |
29 September 2022 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 29 September 2022 (1 page) |
4 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
21 September 2021 | Cessation of Gordon Wilson as a person with significant control on 17 September 2021 (1 page) |
21 September 2021 | Notification of Judith Howarth as a person with significant control on 17 September 2021 (2 pages) |
28 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
6 January 2021 | Director's details changed for Mrs Judith Wilson on 20 December 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 December 2016 | Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page) |
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
2 June 2015 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
26 March 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|