Newton Mearns
Glasgow
G77 6TZ
Scotland
Director Name | Mrs Riwana Maria Mazerska |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 July 2019(6 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mrs Ruth Kay McIvor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Ladeside Close Newton Mearns East Renfrewshire G77 6TZ Scotland |
Registered Address | 46 Ladeside Close Newton Mearns Glasgow G77 6TZ Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
1 at £1 | Donald Mcivor 50.00% Ordinary |
---|---|
1 at £1 | Ruth Mcivor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,757 |
Cash | £9,502 |
Current Liabilities | £3,859 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
21 December 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
21 December 2022 | Termination of appointment of Riwana Maria Mazerska as a director on 15 December 2022 (1 page) |
21 December 2022 | Cessation of Riwana Maria Mazerska as a person with significant control on 30 June 2022 (1 page) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
17 February 2022 | Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland to 46 Ladeside Close Newton Mearns Glasgow G77 6TZ on 17 February 2022 (1 page) |
4 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
1 December 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
17 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
10 July 2020 | Registered office address changed from Clyde Offices Clyde Offices 48 West George Street Glasgow G2 1BP Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 10 July 2020 (1 page) |
10 July 2020 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices Clyde Offices 48 West George Street Glasgow G2 1BP on 10 July 2020 (1 page) |
12 July 2019 | Resolutions
|
11 July 2019 | Appointment of Mrs Riwana Maria Mazerska as a director on 1 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
11 July 2019 | Notification of Riwana Maria Mazerska as a person with significant control on 1 June 2019 (2 pages) |
11 July 2019 | Registered office address changed from 46 Ladeside Close Newton Mearns East Renfrewshire G77 6TZ to 272 Bath Street Glasgow G2 4JR on 11 July 2019 (1 page) |
26 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
25 April 2019 | Amended micro company accounts made up to 30 June 2018 (11 pages) |
15 April 2019 | Termination of appointment of Ruth Kay Mcivor as a director on 15 April 2019 (1 page) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
3 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 March 2015 | Appointment of Mrs Ruth Kay Mcivor as a director on 27 March 2015 (2 pages) |
30 March 2015 | Appointment of Mrs Ruth Kay Mcivor as a director on 27 March 2015 (2 pages) |
30 March 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
27 August 2013 | Appointment of Mr Donald Millar Mcivor as a director (2 pages) |
27 August 2013 | Appointment of Mr Donald Millar Mcivor as a director (2 pages) |
4 July 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
4 July 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
21 June 2013 | Incorporation (20 pages) |
21 June 2013 | Incorporation (20 pages) |