Uddingston
Glasgow
G71 7PT
Scotland
Registered Address | 6 Rogart Street Glasgow G40 2AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | James Gordon Miller 50.00% Ordinary |
---|---|
1 at £1 | Kelly Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,368 |
Current Liabilities | £660 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (4 months, 3 weeks from now) |
24 March 2022 | Delivered on: 24 March 2022 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Outstanding |
---|
22 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
9 June 2023 | Current accounting period extended from 30 November 2023 to 31 March 2024 (1 page) |
22 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
21 September 2022 | Satisfaction of charge SC4654920001 in full (4 pages) |
25 August 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
24 March 2022 | Registration of charge SC4654920001, created on 24 March 2022 (8 pages) |
12 November 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
15 September 2021 | Notification of Forty Holding Ltd. as a person with significant control on 25 November 2020 (2 pages) |
15 September 2021 | Change of details for Mr James Gordon Miller as a person with significant control on 25 November 2020 (2 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
15 September 2021 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to 6 Rogart Street Glasgow G40 2AA on 15 September 2021 (1 page) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
24 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
14 December 2018 | Registered office address changed from 6 Church Street Uddingston Glasgow G71 7PT to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 14 December 2018 (1 page) |
3 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
20 September 2017 | Change of details for Mr James Gordon Miller as a person with significant control on 18 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr James Gordon Miller on 18 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr James Gordon Miller as a person with significant control on 18 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr James Gordon Miller on 18 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 15 September 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) |
17 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
21 January 2014 | Current accounting period shortened from 31 December 2014 to 30 November 2014 (3 pages) |
21 January 2014 | Current accounting period shortened from 31 December 2014 to 30 November 2014 (3 pages) |
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|