Newton Mearns
Glasgow
G77 6EF
Scotland
Director Name | Ms Christine Mary Pacitti |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1.02 Greenlaw Works 6 Greenlaw Way Newton Mearns Glasgow G77 6EF Scotland |
Registered Address | Suite 1.02 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 |
1 at £1 | Damian Pacitti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,439 |
Cash | £14,267 |
Current Liabilities | £54,843 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 1 day from now) |
27 June 2020 | Micro company accounts made up to 28 February 2020 (5 pages) |
---|---|
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
6 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
14 April 2019 | Registered office address changed from Block 1 Suite 41 Spiersbridge Business Park Thornley Bank Glasgow G46 8NL to Suite 48 Speirsbridge Business Park Speirsbridge Way Glasgow G46 8NL on 14 April 2019 (1 page) |
9 September 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
3 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
12 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
14 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
14 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
9 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
10 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 June 2014 | Registered office address changed from 15 Laggan Road Newton Mearns Glasgow G77 6LP on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 15 Laggan Road Newton Mearns Glasgow G77 6LP on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 15 Laggan Road Newton Mearns Glasgow G77 6LP on 4 June 2014 (1 page) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders (3 pages) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders (3 pages) |
12 February 2014 | Incorporation
|
12 February 2014 | Incorporation
|