Glasgow
G3 7JT
Scotland
Director Name | Mr David Watson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Director Name | Mrs June Laura Findlater |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 2022) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | June Findlater 97.09% Ordinary |
---|---|
1 at £1 | David Watson 0.97% Ordinary A |
1 at £1 | William Findlater 0.97% Ordinary C |
1 at £1 | William Steel 0.97% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£7,044 |
Cash | £3,390 |
Current Liabilities | £29,396 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
29 November 2017 | Delivered on: 16 December 2017 Persons entitled: June Laura Findlater Classification: A registered charge Outstanding |
---|
12 July 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 12 July 2023 (1 page) |
---|---|
12 July 2023 | Change of details for Mrs June Findlater as a person with significant control on 12 July 2023 (2 pages) |
12 July 2023 | Director's details changed for Mr William James Findlater on 12 July 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
21 February 2022 | Termination of appointment of June Laura Findlater as a director on 4 February 2022 (1 page) |
21 February 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
11 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
10 January 2022 | Appointment of Mr William James Findlater as a director on 8 December 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
11 February 2021 | Current accounting period shortened from 31 October 2021 to 31 May 2021 (1 page) |
6 November 2020 | Director's details changed for Mrs June Laura Findlater on 6 November 2020 (2 pages) |
6 November 2020 | Change of details for Mrs June Findlater as a person with significant control on 6 November 2020 (2 pages) |
27 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page) |
18 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
6 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page) |
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
10 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page) |
23 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
16 December 2017 | Registration of charge SC4618540001, created on 29 November 2017 (23 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 April 2017 | Termination of appointment of David Watson as a director on 7 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of David Watson as a director on 7 April 2017 (2 pages) |
12 April 2017 | Appointment of Mrs June Findlater as a director on 5 April 2017 (2 pages) |
12 April 2017 | Appointment of Mrs June Findlater as a director on 5 April 2017 (2 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 April 2015 | Resolutions
|
27 April 2015 | Resolutions
|
9 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
15 April 2014 | Registered office address changed from C/O Bba Chartered Accountants 90 Mitchell Street Glasgow G1 3NQ Scotland on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from C/O Bba Chartered Accountants 90 Mitchell Street Glasgow G1 3NQ Scotland on 15 April 2014 (1 page) |
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|