Glasgow
G2 2RQ
Scotland
Director Name | Mr Ronan Christopher Cruise |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 130/132 West Regent Street Glasgow G2 2RQ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 130-132 West Regent Street Glasgow G2 2RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alexandra Mcclumpha 50.00% Ordinary |
---|---|
1 at £1 | Ronan Cruise 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,225 |
Cash | £40,652 |
Current Liabilities | £51,883 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 2 days from now) |
11 August 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
28 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
17 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
12 March 2022 | Compulsory strike-off action has been suspended (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 June 2021 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2021 | Director's details changed for Ronan Cruise on 16 April 2013 (2 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
19 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 September 2019 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 September 2019 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 September 2019 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
1 March 2019 | Compulsory strike-off action has been suspended (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 May 2014 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 May 2014 (1 page) |
8 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 May 2014 (1 page) |
8 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 May 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH Scotland on 30 May 2013 (2 pages) |
30 May 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH Scotland on 30 May 2013 (2 pages) |
30 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
30 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
22 May 2013 | Appointment of Ronan Cruise as a director (3 pages) |
22 May 2013 | Appointment of Ronan Cruise as a director (3 pages) |
22 May 2013 | Appointment of Ms Alexandra Louise Mcclumpha as a director (3 pages) |
22 May 2013 | Appointment of Ms Alexandra Louise Mcclumpha as a director (3 pages) |
17 April 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
17 April 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
17 April 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
17 April 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
17 April 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
17 April 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
16 April 2013 | Incorporation (30 pages) |
16 April 2013 | Incorporation (30 pages) |