Glasgow
G3 6AP
Scotland
Director Name | Mr Stephen Brogan |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Menteith House 29 Park Circus Glasgow G3 6AP Scotland |
Registered Address | Menteith House 29 Park Circus Glasgow G3 6AP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lorena Brogan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,265 |
Cash | £22,195 |
Current Liabilities | £124,598 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 4 weeks from now) |
21 September 2023 | Confirmation statement made on 9 September 2023 with updates (4 pages) |
---|---|
21 November 2022 | Confirmation statement made on 9 September 2022 with updates (4 pages) |
6 September 2022 | Amended total exemption full accounts made up to 31 December 2020 (7 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
17 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 December 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
27 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
27 September 2019 | Notification of Stephen Brogan as a person with significant control on 1 November 2018 (2 pages) |
27 September 2019 | Change of details for Mrs Lorena Brogan as a person with significant control on 1 November 2018 (2 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 November 2018 | Change of details for Mrs Lorena Brogan as a person with significant control on 27 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Stephen Brogan on 27 November 2018 (2 pages) |
8 November 2018 | Appointment of Mr Stephen Brogan as a director on 1 November 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
3 October 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 May 2018 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
18 December 2017 | Registered office address changed from Suite 3 111 West George Street Glasgow Glasgow G2 1QX to Menteith House 29 Park Circus Glasgow G3 6AP on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Suite 3 111 West George Street Glasgow Glasgow G2 1QX to Menteith House 29 Park Circus Glasgow G3 6AP on 18 December 2017 (1 page) |
21 November 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
21 November 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
31 May 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
31 May 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 October 2015 | Annual return made up to 9 September 2015 Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 9 September 2015 Statement of capital on 2015-10-05
|
28 September 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 June 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
5 June 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
9 January 2014 | Registered office address changed from Flat 1/1 3 Jackson Place Bearsden Glasgow G61 1RY Scotland on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Flat 1/1 3 Jackson Place Bearsden Glasgow G61 1RY Scotland on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Flat 1/1 3 Jackson Place Bearsden Glasgow G61 1RY Scotland on 9 January 2014 (1 page) |
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|