Glasgow
G5 0BH
Scotland
Director Name | Mr Greig Cameron |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Mansewood Road Glasgow G43 1TW Scotland |
Director Name | Mr Greig Cameron |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Moorpark Avenue Glasgow G52 4EU Scotland |
Director Name | Ms Margaret Mary Cameron |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 December 2020) |
Role | Assitant Practitioner |
Country of Residence | Scotland |
Correspondence Address | 2 Mansewood Road Glasgow G43 1TW Scotland |
Registered Address | 121 Barfillan Drive Craigton Industrial Estate Glasgow G52 1BD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Edward O'brien 50.00% Ordinary |
---|---|
1 at £1 | Margaret Cameron 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,180 |
Gross Profit | £8,180 |
Net Worth | £5,104 |
Cash | £8,100 |
Current Liabilities | £2,996 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
4 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
---|---|
4 December 2020 | Termination of appointment of Margaret Mary Cameron as a director on 3 December 2020 (1 page) |
14 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
13 September 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
9 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
15 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 4 August 2018 with updates (5 pages) |
7 November 2018 | Registered office address changed from 130 Toryglen Street Glasgow G5 0BH to 121 Barfillan Drive Craigton Industrial Estate Glasgow G52 1BD on 7 November 2018 (1 page) |
7 November 2018 | Registered office address changed from 121 Barfillan Drive Craigton Industrial Estate Glasgow G52 1BD Scotland to 121 Barfillan Drive Craigton Industrial Estate Glasgow G52 1BD on 7 November 2018 (1 page) |
6 November 2018 | Confirmation statement made on 3 August 2018 with updates (3 pages) |
17 October 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
17 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
5 September 2017 | Appointment of Mr. Greig Cameron as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr. Greig Cameron as a director on 1 September 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
6 February 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
6 February 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
17 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
9 July 2015 | Appointment of Mrs Margaret Mary Cameron as a director on 1 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of Greig Cameron as a director on 1 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Greig Cameron as a director on 1 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Greig Cameron as a director on 1 June 2015 (1 page) |
9 July 2015 | Appointment of Mrs Margaret Mary Cameron as a director on 1 June 2015 (2 pages) |
9 July 2015 | Appointment of Mrs Margaret Mary Cameron as a director on 1 June 2015 (2 pages) |
2 June 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
2 June 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
20 March 2014 | Appointment of Mr Edward Charles O'brien as a director (2 pages) |
20 March 2014 | Appointment of Mr Edward Charles O'brien as a director (2 pages) |
1 August 2013 | Incorporation
|
1 August 2013 | Incorporation
|