Glasgow
G61 4PP
Scotland
Director Name | Mr Euan Morrison Quigley |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Dawson Road The Whisky Bond Glasgow Lanarkshire G4 9SS Scotland |
Registered Address | 14 Wren Court Strathclyde Business Park Bellshill ML4 3NQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dickon Walker 50.00% Ordinary |
---|---|
1 at £1 | Euan Quigley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,110 |
Cash | £722 |
Current Liabilities | £8,380 |
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 | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (3 months, 4 weeks from now) |
29 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
30 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
30 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
25 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
3 December 2019 | Registered office address changed from 14 14 Wren Court, Strathclyde Business Park Bellshill Glasgow ML4 3NQ United Kingdom to 14 Wren Court Strathclyde Business Park Bellshill ML4 3NQ on 3 December 2019 (1 page) |
27 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
28 June 2019 | Registered office address changed from Unit E1 145 Charles Street Glasgow G21 2QA Scotland to 14 14 Wren Court, Strathclyde Business Park Bellshill Glasgow ML4 3NQ on 28 June 2019 (1 page) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 October 2018 | Registered office address changed from 2 Dawson Road the Whisky Bond Glasgow Lanarkshire G4 9SS to Unit E1 145 Charles Street Glasgow G21 2QA on 23 October 2018 (1 page) |
29 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 February 2018 | Termination of appointment of Euan Morrison Quigley as a director on 8 February 2018 (1 page) |
8 February 2018 | Cessation of Euan Morrison Quigley as a person with significant control on 8 February 2018 (1 page) |
25 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 19 August 2016 with updates (6 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) |
1 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 September 2014 | Registered office address changed from 26 Rostan Road Newlands Glasgow G43 2XF Scotland to 2 Dawson Road the Whisky Bond Glasgow Lanarkshire G4 9SS on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 26 Rostan Road Newlands Glasgow G43 2XF Scotland to 2 Dawson Road the Whisky Bond Glasgow Lanarkshire G4 9SS on 9 September 2014 (1 page) |
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Registered office address changed from 26 Rostan Road Newlands Glasgow G43 2XF Scotland to 2 Dawson Road the Whisky Bond Glasgow Lanarkshire G4 9SS on 9 September 2014 (1 page) |
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
15 November 2013 | Director's details changed for Mr Dickon Walker on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Mr Euan Quigley on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Mr Dickon Walker on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Mr Euan Quigley on 15 November 2013 (2 pages) |
19 August 2013 | Incorporation
|
19 August 2013 | Incorporation
|