Glasgow
G3 8AZ
Scotland
Director Name | Mrs Jacqueline Beatson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(2 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Mr James Hudson McCallum |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 309, Number 36 Washington Street Glasgow G3 8AZ Scotland |
Registered Address | The Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
200 at £1 | James Hudson Mccallum 66.67% Ordinary |
---|---|
100 at £1 | Colin Murdoch 33.33% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (8 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
15 February 2022 | Micro company accounts made up to 31 May 2021 (8 pages) |
18 May 2021 | Confirmation statement made on 13 May 2021 with updates (3 pages) |
28 February 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
25 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
6 February 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
6 February 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
18 May 2016 | Registered office address changed from C/O Suite 309 36 the Pentagon Centre Washington Street Glasgow G3 8AZ to C/O the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 18 May 2016 (1 page) |
18 May 2016 | Director's details changed for Mr Colin Andrew Albert Murdoch on 18 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Registered office address changed from C/O Suite 309 36 the Pentagon Centre Washington Street Glasgow G3 8AZ to C/O the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 18 May 2016 (1 page) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Mr Colin Andrew Albert Murdoch on 18 May 2016 (2 pages) |
26 April 2016 | Termination of appointment of James Hudson Mccallum as a director on 11 April 2016 (1 page) |
26 April 2016 | Appointment of Ms Jacqueline Beatson as a director on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Ms Jacqueline Beatson as a director on 26 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of James Hudson Mccallum as a director on 11 April 2016 (1 page) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
15 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
12 June 2015 | Director's details changed for James Hudson Mcallan on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for James Hudson Mcallan on 12 June 2015 (2 pages) |
19 May 2015 | Appointment of James Hudson Mcallan as a director on 1 April 2015 (3 pages) |
19 May 2015 | Appointment of James Hudson Mcallan as a director on 1 April 2015 (3 pages) |
19 May 2015 | Appointment of James Hudson Mcallan as a director on 1 April 2015 (3 pages) |
20 January 2015 | Registered office address changed from C/O Suite 309 38 the Pentagon Centre 38 Washington Street Glasgow G3 8AZ Scotland to C/O Suite 309 36 the Pentagon Centre Washington Street Glasgow G3 8AZ on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from C/O Suite 309 38 the Pentagon Centre 38 Washington Street Glasgow G3 8AZ Scotland to C/O Suite 309 36 the Pentagon Centre Washington Street Glasgow G3 8AZ on 20 January 2015 (1 page) |
16 January 2015 | Company name changed murdoch recovery LIMITED\certificate issued on 16/01/15
|
16 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 January 2015 | Company name changed murdoch recovery LIMITED\certificate issued on 16/01/15
|
16 January 2015 | Registered office address changed from 27 Barnwell Terrace Glasgow G51 4TP to C/O Suite 309 38 the Pentagon Centre 38 Washington Street Glasgow G3 8AZ on 16 January 2015 (1 page) |
16 January 2015 | Director's details changed for Mr Colin Andrew Albert Murdoch on 16 January 2015 (2 pages) |
16 January 2015 | Registered office address changed from 27 Barnwell Terrace Glasgow G51 4TP to C/O Suite 309 38 the Pentagon Centre 38 Washington Street Glasgow G3 8AZ on 16 January 2015 (1 page) |
16 January 2015 | Director's details changed for Mr Colin Andrew Albert Murdoch on 16 January 2015 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 August 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|