Greenock
Renfrewshire
PA15 1YD
Scotland
Director Name | Mrs Grace Bernaldez Mc Cormack |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 113 West Blackhall Street Greenock Renfrewshire PA15 1YD Scotland |
Director Name | Mrs Grace Bernaldez Mc Cormack |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 01 February 2014(3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 113 West Blackhall Street Greenock Renfrewshire PA15 1YD Scotland |
Director Name | Mrs Grace Bernaldez Mc Cormack |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(6 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 113 West Blackhall Street Greenock Renfrewshire PA15 1YD Scotland |
Telephone | 01475 321582 |
---|---|
Telephone region | Greenock |
Registered Address | 113 West Blackhall Street Greenock Renfrewshire PA15 1YD Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
100 at £1 | Muhammad Waqas Anjum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64 |
Cash | £343 |
Current Liabilities | £6,012 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
30 November 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
26 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
18 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
15 July 2020 | Appointment of Mrs Grace Bernaldez Mc Cormack as a director on 2 July 2020 (2 pages) |
14 July 2020 | Appointment of Mrs Grace Bernaldez Mc Cormack as a director on 1 July 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
14 July 2020 | Termination of appointment of Grace Bernaldez Mc Cormack as a director on 1 July 2020 (1 page) |
14 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
13 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
23 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
10 June 2017 | Amended total exemption small company accounts made up to 30 November 2015 (5 pages) |
10 June 2017 | Amended total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 December 2015 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 December 2015 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
14 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
31 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 November 2014 | Termination of appointment of Grace Bernaldez Mc Cormack as a director on 17 November 2014 (1 page) |
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Termination of appointment of Grace Bernaldez Mc Cormack as a director on 17 November 2014 (1 page) |
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
17 April 2014 | Appointment of Mrs. Grace Bernaldez Mc Cormack as a director (2 pages) |
17 April 2014 | Appointment of Mrs. Grace Bernaldez Mc Cormack as a director (2 pages) |
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|