Hillington Park
Glasgow
G52 4PX
Scotland
Director Name | Mr William Rinn |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Barrie Road Hillington Park Glasgow G52 4PX Scotland |
Registered Address | 109 Barrie Road Hillington Park Glasgow G52 4PX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Edward Barry Goldberg 50.00% Ordinary |
---|---|
50 at £1 | William Rinn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,763 |
Cash | £11,746 |
Current Liabilities | £23,835 |
Latest Accounts | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
30 August 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
21 May 2023 | Micro company accounts made up to 29 December 2022 (3 pages) |
10 August 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
10 August 2022 | Micro company accounts made up to 29 December 2021 (3 pages) |
24 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2021 | Micro company accounts made up to 29 December 2020 (3 pages) |
23 September 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2020 | Micro company accounts made up to 29 December 2019 (3 pages) |
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 29 December 2018 (2 pages) |
21 September 2018 | Micro company accounts made up to 29 December 2017 (2 pages) |
30 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 29 December 2016 (2 pages) |
21 December 2017 | Micro company accounts made up to 29 December 2016 (2 pages) |
30 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
30 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
26 July 2017 | Notification of Edward Barry Goldberg as a person with significant control on 26 August 2016 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Edward Barry Goldberg as a person with significant control on 26 August 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
25 July 2017 | Termination of appointment of William Rinn as a director on 26 August 2016 (1 page) |
25 July 2017 | Termination of appointment of William Rinn as a director on 26 August 2016 (1 page) |
23 December 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
25 August 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
25 August 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
17 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
10 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
11 July 2014 | Company name changed homeland projects LIMITED\certificate issued on 11/07/14
|
11 July 2014 | Resolutions
|
11 July 2014 | Resolutions
|
11 July 2014 | Company name changed homeland projects LIMITED\certificate issued on 11/07/14
|
13 March 2014 | Company name changed lastlawn LIMITED\certificate issued on 13/03/14
|
13 March 2014 | Resolutions
|
13 March 2014 | Company name changed lastlawn LIMITED\certificate issued on 13/03/14
|
13 March 2014 | Resolutions
|
3 July 2013 | Incorporation Statement of capital on 2013-07-03
|
3 July 2013 | Incorporation Statement of capital on 2013-07-03
|