Glasgow
G12 9PR
Scotland
Director Name | Ms Julie Marie Gordon |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodlands Terrace Glasgow G3 6DF Scotland |
Director Name | Miss Mary Frances Stewart |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Property |
Country of Residence | Australia |
Correspondence Address | Flat 6 16 Woodlands Terrace Glasgow G3 6DF Scotland |
Director Name | Ms Julie Marie Gordon |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 2017) |
Role | Property Management |
Country of Residence | Scotland |
Correspondence Address | Flat 6 16 Woodlands Terrace Glasgow G3 6DF Scotland |
Registered Address | Flat 2/1, 14 Falkland St Falkland Street Glasgow G12 9PR Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
51 at £10 | Martin Thomas Gordon 51.00% Ordinary A |
---|---|
25 at £10 | Mary Frances Stewart 25.00% Ordinary B |
24 at £10 | Marian Gordon 24.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,020 |
Cash | £1,000 |
Current Liabilities | £2,315 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
9 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
1 May 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Termination of appointment of Julie Marie Gordon as a director on 10 March 2017 (1 page) |
16 November 2017 | Termination of appointment of Julie Marie Gordon as a director on 10 March 2017 (1 page) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
13 February 2017 | Appointment of Mr Martin Thomas Gordon as a director on 1 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Martin Thomas Gordon as a director on 1 February 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
5 May 2015 | Registered office address changed from 16 Woodlands Terrace Glasgow G3 6DF to Flat 6 16 Woodlands Terrace Glasgow G3 6DF on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 16 Woodlands Terrace Glasgow G3 6DF to Flat 6 16 Woodlands Terrace Glasgow G3 6DF on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 16 Woodlands Terrace Glasgow G3 6DF to Flat 6 16 Woodlands Terrace Glasgow G3 6DF on 5 May 2015 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
5 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 July 2014 | Termination of appointment of Julie Marie Gordon as a director on 1 January 2014 (1 page) |
25 July 2014 | Termination of appointment of Julie Marie Gordon as a director on 1 January 2014 (1 page) |
25 July 2014 | Termination of appointment of Julie Marie Gordon as a director on 1 January 2014 (1 page) |
23 July 2014 | Director's details changed for Mrs Marian Gordon on 1 January 2014 (2 pages) |
23 July 2014 | Appointment of Ms Julie Marie Gordon as a director on 1 January 2014 (2 pages) |
23 July 2014 | Director's details changed for Mrs Marian Gordon on 1 January 2014 (2 pages) |
23 July 2014 | Termination of appointment of a director (1 page) |
23 July 2014 | Appointment of Ms Julie Marie Gordon as a director on 1 January 2014 (2 pages) |
23 July 2014 | Termination of appointment of a director (1 page) |
23 July 2014 | Appointment of Ms Julie Marie Gordon as a director on 1 January 2014 (2 pages) |
23 July 2014 | Director's details changed for Mrs Marian Gordon on 1 January 2014 (2 pages) |
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from 23 Dungourney Drive Greenock Renfrewshire PA16 7UW Scotland on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 23 Dungourney Drive Greenock Renfrewshire PA16 7UW Scotland on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from 23 Dungourney Drive Greenock Renfrewshire PA16 7UW Scotland on 8 July 2014 (1 page) |
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|