Glasgow
G3 7DS
Scotland
Director Name | Mr John Robson |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 39 Glencroft Avenue Uddingston Glasgow G71 6EF Scotland |
Director Name | Mr Peter Anthony Robson |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Glencroft Avenue Uddingston Glasgow G71 6EF Scotland |
Registered Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | John Robson 90.00% Ordinary |
---|---|
10 at £1 | Peter Anthony Robson 10.00% Ordinary |
Latest Accounts | 31 August 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2023 (4 months, 3 weeks from now) |
10 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
---|---|
31 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
7 January 2021 | Cessation of John Robson as a person with significant control on 5 August 2020 (1 page) |
8 December 2020 | Termination of appointment of Peter Anthony Robson as a director on 8 December 2020 (1 page) |
8 December 2020 | Appointment of Mr John Robson as a director on 8 December 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
12 December 2018 | Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page) |
23 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 November 2017 | Registered office address changed from C/O Care of: The Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O Care of: The Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page) |
8 August 2017 | Notification of John Robson as a person with significant control on 7 August 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
8 August 2017 | Notification of John Robson as a person with significant control on 7 August 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
3 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
3 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
28 July 2015 | Termination of appointment of John Robson as a director on 6 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of John Robson as a director on 6 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of John Robson as a director on 6 June 2015 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|