Bishopbriggs
Glasgow
G64 1RS
Scotland
Registered Address | The Chall Building Kilsyth Road Kirkintilloch Glasgow G66 1QF Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Campsie and Kirkintilloch North |
100 at £1 | Michael Ratcliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,353 |
Cash | £3,156 |
Current Liabilities | £803 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 1 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 15 August 2021 (overdue) |
8 June 2018 | Delivered on: 26 June 2018 Persons entitled: Eastern Credit LTD Classification: A registered charge Outstanding |
---|---|
5 June 2018 | Delivered on: 16 June 2018 Persons entitled: Eastern Credit LTD Classification: A registered charge Outstanding |
12 November 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
26 June 2018 | Registration of charge SC4557920002, created on 8 June 2018 (33 pages) |
16 June 2018 | Registration of charge SC4557920001, created on 5 June 2018 (33 pages) |
20 December 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
10 November 2017 | Registered office address changed from Unit 2, Huntershill Business Centre 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX Scotland to The Chall Building Kilsyth Road Kirkintilloch Glasgow G66 1QF on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from Unit 2, Huntershill Business Centre 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX Scotland to The Chall Building Kilsyth Road Kirkintilloch Glasgow G66 1QF on 10 November 2017 (1 page) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
20 September 2016 | Registered office address changed from 109F Cumbernauld Road Stepps Glasgow G33 6EP to Unit 2, Huntershill Business Centre 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from 109F Cumbernauld Road Stepps Glasgow G33 6EP to Unit 2, Huntershill Business Centre 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX on 20 September 2016 (1 page) |
20 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
26 June 2014 | Registered office address changed from 142 Crowhill Road Bishopbriggs Glasgow G64 1RS on 26 June 2014 (2 pages) |
26 June 2014 | Registered office address changed from 142 Crowhill Road Bishopbriggs Glasgow G64 1RS on 26 June 2014 (2 pages) |
6 November 2013 | Registered office address changed from C/O Care of: Richard Beattie & Co 121 Moffat Street Glasgow G5 0NG Scotland on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from C/O Care of: Richard Beattie & Co 121 Moffat Street Glasgow G5 0NG Scotland on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from C/O Care of: Richard Beattie & Co 121 Moffat Street Glasgow G5 0NG Scotland on 6 November 2013 (2 pages) |
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|