Minerva Way
Glasgow
G3 8AU
Scotland
Director Name | Mr John Gorman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Somerset Place Glasgow G3 7JT Scotland |
Registered Address | 5 Station Road Stepps Glasgow G33 6HB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | John Gorman 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
11 March 2021 | Director's details changed for Mr James O'brien on 11 March 2021 (2 pages) |
---|---|
11 March 2021 | Change of details for Mr James O'brien as a person with significant control on 1 January 2021 (2 pages) |
22 December 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT to Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page) |
13 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
15 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
17 October 2018 | Cessation of John Gorman as a person with significant control on 4 September 2018 (1 page) |
17 October 2018 | Termination of appointment of John Gorman as a director on 15 October 2018 (1 page) |
17 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
14 September 2017 | Notification of James O'brien as a person with significant control on 12 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr James O'brien as a director on 12 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr John William Gorman as a person with significant control on 1 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr James O'brien as a director on 12 September 2017 (2 pages) |
14 September 2017 | Notification of James O'brien as a person with significant control on 12 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr John William Gorman as a person with significant control on 1 September 2017 (2 pages) |
6 July 2017 | Notification of John Gorman as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of John Gorman as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
18 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
12 May 2015 | Registered office address changed from 565 Shettleston Road Glasgow G31 5JT to 11 Somerset Place Glasgow G3 7JT on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 565 Shettleston Road Glasgow G31 5JT to 11 Somerset Place Glasgow G3 7JT on 12 May 2015 (1 page) |
30 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 June 2013 | Incorporation
|
28 June 2013 | Incorporation
|