Glasgow
G2 2QZ
Scotland
Director Name | Miss Jane Ritchie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Jane Ritchie 50.00% Ordinary |
---|---|
50 at £1 | Sarah Currie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,074 |
Cash | £3,849 |
Current Liabilities | £196,345 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
12 September 2023 | Unaudited abridged accounts made up to 31 January 2023 (6 pages) |
---|---|
25 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
24 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
9 July 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
22 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
31 July 2020 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
20 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
23 May 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
5 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
3 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
3 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
5 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
18 February 2014 | Termination of appointment of Stephen Mabbott as a director (1 page) |
18 February 2014 | Termination of appointment of Stephen Mabbott as a director (1 page) |
31 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
31 January 2014 | Appointment of Sarah Currie as a director (3 pages) |
31 January 2014 | Appointment of Miss Jane Ritchie as a director (3 pages) |
31 January 2014 | Appointment of Sarah Currie as a director (3 pages) |
31 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
31 January 2014 | Appointment of Miss Jane Ritchie as a director (3 pages) |
27 January 2014 | Incorporation (22 pages) |
27 January 2014 | Incorporation (22 pages) |