Glasgow
G1 2PP
Scotland
Director Name | Mr James Anderson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 35a Kyle Road Irvine Ayrshire KA12 8LH Scotland |
Secretary Name | Caren Watt Young |
---|---|
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 35a Kyle Road Irvine Ayrshire KA12 8LH Scotland |
Secretary Name | James Ross Anderson |
---|---|
Status | Resigned |
Appointed | 31 August 2016(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 2022) |
Role | Company Director |
Correspondence Address | 35c Kyle Road Irvine Ayrshire KA12 8LH Scotland |
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | James Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,965 |
Cash | £1,341 |
Current Liabilities | £69,852 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 27 February |
Latest Return | 8 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 22 January 2023 (overdue) |
15 June 2015 | Delivered on: 16 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
23 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
27 February 2018 | Micro company accounts made up to 28 February 2017 (6 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
27 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
27 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
12 September 2016 | Registered office address changed from 35a Kyle Road Irvine Ayrshire KA12 8LH to 8 Balcomie Crescent Troon South Ayrshire KA10 7AR on 12 September 2016 (2 pages) |
12 September 2016 | Registered office address changed from 35a Kyle Road Irvine Ayrshire KA12 8LH to 8 Balcomie Crescent Troon South Ayrshire KA10 7AR on 12 September 2016 (2 pages) |
6 September 2016 | Appointment of James Ross Anderson as a secretary on 31 August 2016 (3 pages) |
6 September 2016 | Appointment of James Ross Anderson as a secretary on 31 August 2016 (3 pages) |
2 September 2016 | Termination of appointment of Caren Watt Young as a secretary on 30 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Caren Watt Young as a secretary on 30 August 2016 (2 pages) |
8 February 2016 | Current accounting period extended from 31 January 2016 to 28 February 2016 (1 page) |
8 February 2016 | Current accounting period extended from 31 January 2016 to 28 February 2016 (1 page) |
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 June 2015 | Registration of charge SC4671210001, created on 15 June 2015 (8 pages) |
16 June 2015 | Registration of charge SC4671210001, created on 15 June 2015 (8 pages) |
2 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
7 March 2014 | Appointment of Mr James Anderson as a director (2 pages) |
7 March 2014 | Termination of appointment of James Anderson as a director (1 page) |
7 March 2014 | Appointment of Mr James Anderson as a director (2 pages) |
7 March 2014 | Termination of appointment of James Anderson as a director (1 page) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|