175 West George Street
Glasgow
G2 2LB
Scotland
Registered Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
15 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2022 | Final account prior to dissolution in MVL (final account attached) (8 pages) |
5 July 2021 | Resolutions
|
29 June 2021 | Registered office address changed from 56 Mansionhouse Gardens Glasgow G41 3DP Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 29 June 2021 (2 pages) |
14 June 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
19 May 2021 | Previous accounting period shortened from 30 April 2021 to 31 January 2021 (1 page) |
7 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
20 March 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
8 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
4 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
8 May 2017 | Director's details changed for Mr Lee Alexander Reade on 8 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE Scotland to 56 Mansionhouse Gardens Glasgow G41 3DP on 8 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
8 May 2017 | Registered office address changed from C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE Scotland to 56 Mansionhouse Gardens Glasgow G41 3DP on 8 May 2017 (1 page) |
8 May 2017 | Director's details changed for Mr Lee Alexander Reade on 8 May 2017 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Mr Lee Alexander Reade on 1 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from 11 Williamwood Park Glasgow G44 3TD to C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE on 24 May 2016 (1 page) |
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Registered office address changed from 11 Williamwood Park Glasgow G44 3TD to C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE on 24 May 2016 (1 page) |
24 May 2016 | Director's details changed for Mr Lee Alexander Reade on 1 May 2016 (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 May 2014 | Registered office address changed from 1384 Pollokshaws Road Shawlands Glasgow G41 3SB Scotland on 23 May 2014 (1 page) |
23 May 2014 | Director's details changed for Mr Lee Alexander Reade on 23 May 2014 (2 pages) |
23 May 2014 | Registered office address changed from 1384 Pollokshaws Road Shawlands Glasgow G41 3SB Scotland on 23 May 2014 (1 page) |
23 May 2014 | Director's details changed for Mr Lee Alexander Reade on 23 May 2014 (2 pages) |
31 March 2014 | Registered office address changed from 2 Cresswell Grove Newton Mearns Glasgow G77 5FX Scotland on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 2 Cresswell Grove Newton Mearns Glasgow G77 5FX Scotland on 31 March 2014 (1 page) |
31 March 2014 | Director's details changed for Mr Lee Alexander Reade on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Lee Alexander Reade on 31 March 2014 (2 pages) |
8 January 2014 | Registered office address changed from 1384 Pollokshaws Road Shawlands Glasgow G41 3SB Scotland on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 1384 Pollokshaws Road Shawlands Glasgow G41 3SB Scotland on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 1384 Pollokshaws Road Shawlands Glasgow G41 3SB Scotland on 8 January 2014 (1 page) |
8 January 2014 | Director's details changed for Mr Lee Alexander Reade on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Lee Alexander Reade on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Lee Alexander Reade on 8 January 2014 (2 pages) |
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|