Glasgow
G13 1RR
Scotland
Director Name | Mr Stewart Greig McNeish |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Cuthelton Gardens Denny FK6 5FA Scotland |
Registered Address | 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Donald Macleod 33.33% Ordinary |
---|---|
2 at £1 | Stewart Mcneish 33.33% Ordinary |
2 at £1 | Thomas Francis Gerrard Sweeney 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,867 |
Cash | £52,952 |
Current Liabilities | £122,705 |
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 | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
30 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (7 pages) |
---|---|
2 October 2023 | Appointment of Mr Kyle Alexander Haddow as a director on 1 October 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
15 September 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
9 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
8 September 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
14 May 2021 | Resolutions
|
11 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
6 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
16 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 February 2020 | Director's details changed for Mr Stewart Greig Mcneish on 27 March 2019 (2 pages) |
19 February 2020 | Change of details for Mr Stewart Greig Mcneish as a person with significant control on 27 March 2019 (2 pages) |
13 August 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
11 June 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
29 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
25 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
25 May 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
25 May 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
17 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|