Alloa
Clackmannanshire
FK10 2NN
Scotland
10 at £1 | Greg Maclachlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23 |
Cash | £73 |
Current Liabilities | £3,584 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 13 December 2022 (overdue) |
1 December 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
3 January 2020 | Change of details for Mr Greg Maclachlan as a person with significant control on 1 December 2019 (2 pages) |
3 January 2020 | Director's details changed for Mr Greg Maclachlan on 30 November 2019 (2 pages) |
3 January 2020 | Change of details for Mr Greg Maclachlan as a person with significant control on 30 November 2019 (2 pages) |
3 January 2020 | Director's details changed for Mr Greg Maclachlan on 1 December 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
3 July 2019 | Change of details for Mr Greg Maclachlan as a person with significant control on 3 July 2019 (2 pages) |
30 May 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
3 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
15 November 2018 | Registered office address changed from , 31 Alexandra Avenue, Stepps, Glasgow, G33 6BP, Scotland to 272 Bath Street Glasgow G2 4JR on 15 November 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr Greg Maclachlan on 16 October 2018
|
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
6 February 2018 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
2 January 2018 | Cessation of Suzi Mcauley as a person with significant control on 29 November 2017 (1 page) |
2 January 2018 | Change of details for Mr Greg Maclachlan as a person with significant control on 29 November 2017 (2 pages) |
2 January 2018 | Change of details for Mr Greg Maclachlan as a person with significant control on 29 November 2017 (2 pages) |
2 January 2018 | Cessation of Suzi Mcauley as a person with significant control on 29 November 2017 (1 page) |
29 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
24 August 2016 | Registered office address changed from , 73 Crewe Place, Edinburgh, EH5 2LL to 272 Bath Street Glasgow G2 4JR on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 73 Crewe Place Edinburgh EH5 2LL to 31 Alexandra Avenue Stepps Glasgow G33 6BP on 24 August 2016 (1 page) |
2 August 2016 | Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
2 August 2016 | Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
16 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|