Glasgow
G2 4HG
Scotland
Director Name | Mr Douglas McIntyre |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG Scotland |
Registered Address | C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Eric Wensel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,912 |
Cash | £5,378 |
Current Liabilities | £18,777 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
26 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
26 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
26 November 2021 | Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG on 26 November 2021 (1 page) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
29 November 2016 | Registered office address changed from 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 29 November 2016 (1 page) |
18 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
28 October 2015 | Statement of capital following an allotment of shares on 4 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 4 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 4 October 2015
|
28 October 2015 | Resolutions
|
28 October 2015 | Resolutions
|
6 October 2015 | Appointment of Mr Douglas Mcintyre as a director on 1 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Douglas Mcintyre as a director on 1 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Douglas Mcintyre as a director on 1 September 2015 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
12 February 2014 | Director's details changed for Mr Eric Ernest Wensel on 12 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Mr Eric Ernest Wensel on 12 February 2014 (2 pages) |
28 January 2014 | Company name changed jetson pool maintenance LIMITED\certificate issued on 28/01/14
|
28 January 2014 | Company name changed jetson pool maintenance LIMITED\certificate issued on 28/01/14
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|