Glasgow
G2 4TP
Scotland
Secretary Name | Ms Claire Louise Muir |
---|---|
Status | Closed |
Appointed | 27 November 2017(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 August 2022) |
Role | Company Director |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Secretary Name | Grants Scotland Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Correspondence Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Claire Louise Muir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,715 |
Cash | £54,238 |
Current Liabilities | £16,299 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 April 2020 | Resolutions
|
---|---|
28 April 2020 | Registered office address changed from The Byrony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ to 168 Bath Street Glasgow G2 4TP on 28 April 2020 (2 pages) |
27 February 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
13 February 2020 | Previous accounting period shortened from 31 July 2020 to 31 January 2020 (1 page) |
31 October 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
12 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
1 December 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
29 November 2017 | Appointment of Ms Claire Louise Muir as a secretary on 27 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Grants Scotland Limited as a secretary on 27 November 2017 (1 page) |
29 November 2017 | Appointment of Ms Claire Louise Muir as a secretary on 27 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Grants Scotland Limited as a secretary on 27 November 2017 (1 page) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 April 2015 | Registered office address changed from The Bryony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ Scotland to The Byrony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from The Bryony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ Scotland to The Byrony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from The Bryony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ Scotland to The Byrony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ on 7 April 2015 (1 page) |
26 March 2015 | Director's details changed for Mrs Claire Louise Muir on 26 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from 9 Teviot Drive Livingston EH54 9JW to The Bryony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 9 Teviot Drive Livingston EH54 9JW to The Bryony Belstane Leyden Road Kirknewton Midlothian EH27 8DQ on 26 March 2015 (1 page) |
26 March 2015 | Director's details changed for Mrs Claire Louise Muir on 26 March 2015 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 July 2013 | Incorporation
|
4 July 2013 | Incorporation
|