Glasgow
G2 2PQ
Scotland
Director Name | Ms Lee Cormack |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 May 2019 | Change of details for Mrs Susan Grace Calman as a person with significant control on 30 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
8 May 2019 | Director's details changed for Susan Grace Calman on 30 April 2019 (2 pages) |
4 September 2018 | Appointment of Ms Lee Cormack as a director on 31 July 2018 (2 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PQ on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PQ on 10 June 2016 (1 page) |
3 June 2016 | Resolutions
|
3 June 2016 | Change of share class name or designation (2 pages) |
3 June 2016 | Change of share class name or designation (2 pages) |
3 June 2016 | Resolutions
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from 25 Sandyford Place Glasgow G3 7NG United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 25 Sandyford Place Glasgow G3 7NG United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 25 Sandyford Place Glasgow G3 7NG United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
22 May 2013 | Director's details changed for Susan Calman on 30 April 2013 (3 pages) |
22 May 2013 | Director's details changed for Susan Calman on 30 April 2013 (3 pages) |
10 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
10 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
10 May 2013 | Appointment of Susan Calman as a director (3 pages) |
10 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
10 May 2013 | Appointment of Susan Calman as a director (3 pages) |
10 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
10 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
7 May 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 May 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 April 2013 | Incorporation (21 pages) |
30 April 2013 | Incorporation (21 pages) |