Glasgow
G2 4JR
Scotland
Director Name | Mrs Rosslyn Cormack |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2013(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Christopher Cormack 50.00% Ordinary |
---|---|
1 at £1 | Rosslyn Cormack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,365 |
Cash | £15,458 |
Current Liabilities | £17,368 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
3 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
---|---|
25 October 2017 | Registered office address changed from Suite 2 5 st Vincent Street Edinburgh EH3 6SW Scotland to Suite 1 4 Queen Street Edinburgh EH2 1JE on 25 October 2017 (1 page) |
20 October 2017 | Change of details for Mr Christopher Cormack as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Christopher Cormack on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mrs Rosslyn Cormack on 19 October 2017 (2 pages) |
19 October 2017 | Change of details for Mrs Rosslyn Cormack as a person with significant control on 19 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Rosslyn Cormack on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Mrs Rosslyn Cormack as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Christopher Cormack on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Mrs Rosslyn Cormack as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Christopher Cormack as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Rosslyn Cormack on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Christopher Cormack on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Christopher Cormack as a person with significant control on 10 October 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
5 April 2016 | Registered office address changed from C/O Bond Chartered Accountants PO Box 23200 17-19 East London Street Edinburgh EH7 4BN to Suite 2 5 st Vincent Street Edinburgh EH3 6SW on 5 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
25 January 2014 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|