Giffnock
Glasgow
East Renfrewshire
G46 6SD
Scotland
Director Name | Mrs Veronica Anne Wittmann |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2013(same day as company formation) |
Role | Race Nights |
Country of Residence | Scotland |
Correspondence Address | 39b Tragerhaus, 39b Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD Scotland |
Registered Address | 39b Tragerhaus, 39b Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
1 at £1 | Kenny Wittmann 50.00% Ordinary |
---|---|
1 at £1 | Veronica Wittmann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,314 |
Cash | £991 |
Current Liabilities | £25,020 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 April 2024 (2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
26 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
3 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
19 September 2020 | Registered office address changed from PO Box 7336 Tragerhaus Ayr Road Giffnock Glasgow G46 6SD Scotland to 39B Tragerhaus, 39B Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD on 19 September 2020 (1 page) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 May 2019 | Registered office address changed from Tragerhaus 39B Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD Scotland to PO Box 7336 Tragerhaus Ayr Road Giffnock Glasgow G46 6SD on 10 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
7 May 2019 | Registered office address changed from C/O Sporty Race Nights 228 Eaglesham Road East Kilbride Glasgow G75 8RH to Tragerhaus 39B Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD on 7 May 2019 (1 page) |
2 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 October 2016 | Director's details changed for Mrs Veronica Anne Wittmann on 6 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Kenneth Macdonald Wittmann on 6 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mrs Veronica Anne Wittmann on 6 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Kenneth Macdonald Wittmann on 6 October 2016 (2 pages) |
9 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
14 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 May 2014 (1 page) |
14 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 May 2014 (1 page) |
19 May 2014 | Director's details changed for Mrs Veronia Anne Wittmann on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mrs Veronia Anne Wittmann on 19 May 2014 (2 pages) |
22 April 2014 | Director's details changed for Mrs Veronica Anne Wittmann on 17 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mrs Veronica Anne Wittmann on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mrs Veronia Anne Wittmann on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mrs Veronia Anne Wittmann on 17 April 2014 (2 pages) |
8 October 2013 | Current accounting period extended from 31 May 2013 to 30 April 2014 (1 page) |
8 October 2013 | Current accounting period extended from 31 May 2013 to 30 April 2014 (1 page) |
10 September 2013 | Director's details changed for Mrs Veronia Anne Wittmann on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Mrs Veronia Anne Wittmann on 10 September 2013 (2 pages) |
7 August 2013 | Company name changed ZONECOM1303 LIMITED\certificate issued on 07/08/13
|
7 August 2013 | Company name changed ZONECOM1303 LIMITED\certificate issued on 07/08/13
|
15 May 2013 | Director's details changed for Mrs Veronia Anne Wittmann on 15 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mrs Veronia Anne Wittmann on 15 May 2013 (2 pages) |
7 May 2013 | Current accounting period shortened from 30 April 2014 to 31 May 2013 (1 page) |
7 May 2013 | Current accounting period shortened from 30 April 2014 to 31 May 2013 (1 page) |
17 April 2013 | Incorporation
|
17 April 2013 | Incorporation
|