Glasgow
G3 7PY
Scotland
Registered Address | C/O Gallone And Co 14 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Sumati Bhardwaj 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,696 |
Cash | £100 |
Current Liabilities | £36,837 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
6 December 2019 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 6 December 2019 (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Sumati Bhardwaj on 14 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Sumati Bhardwaj on 14 June 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
11 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
10 March 2015 | Director's details changed for Sumati Bhardwaj on 10 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from 24 C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Flat 12 114 East Clyde Street Helensburgh Dunbartonshire G84 7AH Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 10 March 2015 (1 page) |
10 March 2015 | Director's details changed for Sumati Bhardwaj on 10 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from 24 C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Flat 12 114 East Clyde Street Helensburgh Dunbartonshire G84 7AH Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 10 March 2015 (1 page) |
17 September 2014 | Registered office address changed from 23 Baliol Street Flat 2/1 Glasgow G3 6UT to Flat 12 114 East Clyde Street Helensburgh Dunbartonshire G84 7AH on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 23 Baliol Street Flat 2/1 Glasgow G3 6UT to Flat 12 114 East Clyde Street Helensburgh Dunbartonshire G84 7AH on 17 September 2014 (1 page) |
15 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
21 August 2013 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland on 21 August 2013 (1 page) |
20 June 2013 | Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 20 June 2013 (1 page) |
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|