Glasgow
G3 6AB
Scotland
Director Name | John McNeill |
---|---|
Date of Birth | September 1983 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wheatsheaf Wynd Cambuslang Glasgow G72 6WJ Scotland |
Registered Address | 4 Lynedoch Place Glasgow G3 6AB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | John Mcneill 100.00% Ordinary |
---|
Latest Accounts | 31 May 2020 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 1 March 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2023 (9 months, 3 weeks from now) |
29 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
31 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
29 May 2020 | Notification of Rds Pharma Ltd as a person with significant control on 1 May 2019 (2 pages) |
28 May 2020 | Cessation of Neeraj Salwan as a person with significant control on 1 April 2020 (1 page) |
28 May 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
29 April 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
8 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
6 April 2016 | Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
6 April 2016 | Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Registered office address changed from 4 Lynedoch Place Lynedoch Place Glasgow G3 6AB Scotland to 4 Lynedoch Place Glasgow G3 6AB on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Bannerman Johnstone Maclay 213 st Vincent Street Glasgow G2 5QY to 4 Lynedoch Place Glasgow G3 6AB on 4 March 2016 (1 page) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Registered office address changed from 4 Lynedoch Place Lynedoch Place Glasgow G3 6AB Scotland to 4 Lynedoch Place Glasgow G3 6AB on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Bannerman Johnstone Maclay 213 st Vincent Street Glasgow G2 5QY to 4 Lynedoch Place Glasgow G3 6AB on 4 March 2016 (1 page) |
30 December 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
30 December 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
26 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
25 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
10 October 2013 | Termination of appointment of John Mcneill as a director (1 page) |
10 October 2013 | Appointment of Mr Neeraj Salwan as a director (2 pages) |
10 October 2013 | Appointment of Mr Neeraj Salwan as a director (2 pages) |
10 October 2013 | Termination of appointment of John Mcneill as a director (1 page) |
12 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
16 April 2013 | Incorporation (21 pages) |
16 April 2013 | Incorporation (21 pages) |