142 West Nile Street
Glasgow
G1 2RQ
Scotland
Director Name | Mr Adam Inglis Armstrong |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Victoria Chambers 142 West Nile Street Glasgow G1 2RQ Scotland |
Registered Address | Victoria Chambers 3rd Floor 142 West Nile Street Glasgow G1 2RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
99 at £1 | Nicola Taylor 99.00% Ordinary |
---|---|
1 at £1 | Adam Inglis Armstrong 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,822 |
Cash | £93,899 |
Current Liabilities | £32,758 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 February 2021 | Change of details for Miss Nicola Joan Taylor as a person with significant control on 10 October 2020 (2 pages) |
---|---|
9 February 2021 | Director's details changed for Miss Nicola Joan Taylor on 10 October 2020 (2 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
12 November 2020 | Registered office address changed from C/O C/O Armstrongs Cas Victoria Chambers 142 West Nile Street Glasgow G1 2RQ to Victoria Chambers 3rd Floor 142 West Nile Street Glasgow G1 2RQ on 12 November 2020 (1 page) |
5 August 2020 | Resolutions
|
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
24 March 2020 | Termination of appointment of Adam Inglis Armstrong as a director on 13 March 2020 (1 page) |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
19 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
13 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
21 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
24 September 2015 | Registered office address changed from C/O Armstrongs Victoria Chambers 142 West Nile Street Glasgow G1 2RQ to C/O C/O Armstrongs Cas Victoria Chambers 142 West Nile Street Glasgow G1 2RQ on 24 September 2015 (1 page) |
24 September 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Registered office address changed from C/O Armstrongs Victoria Chambers 142 West Nile Street Glasgow G1 2RQ to C/O C/O Armstrongs Cas Victoria Chambers 142 West Nile Street Glasgow G1 2RQ on 24 September 2015 (1 page) |
24 September 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-09-24
|
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
17 February 2014 | Appointment of Miss Nicola Joan Taylor as a director (2 pages) |
17 February 2014 | Appointment of Miss Nicola Joan Taylor as a director (2 pages) |
4 December 2013 | Current accounting period shortened from 30 November 2014 to 30 April 2014 (3 pages) |
4 December 2013 | Current accounting period shortened from 30 November 2014 to 30 April 2014 (3 pages) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|