Glasgow
G12 8BB
Scotland
Secretary Name | Bryony Pearce |
---|---|
Status | Closed |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2/2 2 Great George Lane Glasgow G12 8BB Scotland |
Registered Address | Suite 1/31 1 Ainslie Road Hillington Park, The Innovation Centre Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Bryony Pearce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,441 |
Cash | £1,368 |
Current Liabilities | £6,155 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
3 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
7 January 2021 | Withdrawal of a person with significant control statement on 7 January 2021 (2 pages) |
17 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
10 October 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 October 2017 | Notification of Bryony Pearce as a person with significant control on 6 September 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 October 2017 | Notification of Bryony Pearce as a person with significant control on 6 September 2016 (2 pages) |
27 September 2017 | Registered office address changed from 2/1 City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 2/1 City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
27 April 2016 | Registered office address changed from 9 Speirs Road Lochwinnoch Renfrewshire PA12 4BS to 2/1 City Wall House 32 Eastwood Avenue Glasgow G41 3NS on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 9 Speirs Road Lochwinnoch Renfrewshire PA12 4BS to 2/1 City Wall House 32 Eastwood Avenue Glasgow G41 3NS on 27 April 2016 (1 page) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
24 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
12 December 2013 | Registered office address changed from Flat 2/2 2 Great George Lane Glasgow G12 8BB Scotland on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from Flat 2/2 2 Great George Lane Glasgow G12 8BB Scotland on 12 December 2013 (1 page) |
12 September 2013 | Incorporation
|
12 September 2013 | Incorporation
|