Baillieston
Glasgow
G69 6GA
Scotland
Director Name | Mr Stephen Liston Lindsay Paterson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(7 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 31 Belford Gardens Edinburgh EH4 3EP Scotland |
Director Name | Mrs Elaine Mary Rankin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(7 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Strategic House Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
Director Name | Mr Alan Paton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Registered Address | Unit 5 Strategic House Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
100 at £1 | Martin Gallagher 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
21 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
19 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
22 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
9 February 2023 | Termination of appointment of Elaine Mary Rankin as a director on 6 February 2023 (1 page) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
22 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
13 May 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
14 April 2021 | Appointment of Mrs Elaine Mary Rankin as a director on 13 April 2021 (2 pages) |
14 April 2021 | Appointment of Mr Stephen Liston Lindsay Paterson as a director on 13 April 2021 (2 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (10 pages) |
23 April 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
24 April 2019 | Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland to Unit 5 Strategic House Springhill Parkway Baillieston Glasgow G69 6GA on 24 April 2019 (1 page) |
2 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 September 2018 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland to Wright Business Centre 1 Lonmay Road Glasgow G33 4EL on 10 September 2018 (1 page) |
26 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
15 April 2016 | Registered office address changed from C/O Prp 227 Sauchiehall Street Glasgow G2 3EX to 27 Ingram Street Glasgow G1 1HA on 15 April 2016 (1 page) |
15 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
15 April 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
15 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
15 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Registered office address changed from C/O Prp 227 Sauchiehall Street Glasgow G2 3EX to 27 Ingram Street Glasgow G1 1HA on 15 April 2016 (1 page) |
20 July 2015 | Company name changed st thinking LIMITED\certificate issued on 20/07/15
|
20 July 2015 | Company name changed st thinking LIMITED\certificate issued on 20/07/15
|
23 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2015 | Termination of appointment of Alan Paton as a director on 31 January 2015 (1 page) |
21 June 2015 | Appointment of Mr Martin Richard Gallagher as a director on 31 January 2015 (2 pages) |
21 June 2015 | Termination of appointment of Alan Paton as a director on 31 January 2015 (1 page) |
21 June 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Appointment of Mr Martin Richard Gallagher as a director on 31 January 2015 (2 pages) |
21 June 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|