Newton Mearns
Glasgow
G77 6TJ
Scotland
Director Name | Mrs Marie Shades |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Administator |
Country of Residence | Scotland |
Correspondence Address | 19 Waterside Avenue Newton Mearns Glasgow G77 6TJ Scotland |
Registered Address | The Greenlaw Works 6 Greenlaw Way Newton Mearns Glasgow G77 6EF Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Marie Shades 50.00% Ordinary |
---|---|
5 at £1 | Martin Shades 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41 |
Cash | £5,530 |
Current Liabilities | £6,374 |
Latest Accounts | 29 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
19 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
19 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
29 August 2022 | Registered office address changed from Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD to The Greenlaw Works 6 Greenlaw Way Newton Mearns Glasgow G77 6EF on 29 August 2022 (1 page) |
10 March 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
18 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
22 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
6 January 2021 | Termination of appointment of Marie Shades as a director on 6 January 2021 (1 page) |
3 April 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 March 2019 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page) |
11 February 2019 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
28 September 2018 | Withdraw the company strike off application (1 page) |
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2018 | Application to strike the company off the register (3 pages) |
21 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
7 March 2018 | Current accounting period extended from 31 January 2018 to 30 April 2018 (1 page) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
7 June 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
7 June 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
21 January 2014 | Director's details changed for Mr Martin Shades on 17 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Martin Shades on 17 January 2014 (2 pages) |
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|