Glasgow
G2 2BX
Scotland
Director Name | Mr Fraser McKay Macintyre |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 South Harbour Street Ayr KA7 1JA Scotland |
Secretary Name | Mr Fraser Macintyre |
---|---|
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 South Harbour Street Ayr KA7 1JA Scotland |
Director Name | Mr Donald McKay Macintyre |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2023(9 years, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 November 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 29 South Harbour Street Ayr KA7 1JA Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Fraser Macintyre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,682 |
Cash | £5,568 |
Current Liabilities | £70,861 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
19 February 2021 | Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN to 29 South Harbour Street Ayr KA7 1JA on 19 February 2021 (1 page) |
---|---|
4 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
1 March 2018 | Notification of Amanda Macintyre as a person with significant control on 6 April 2017 (2 pages) |
31 January 2018 | Statement of capital following an allotment of shares on 6 April 2017
|
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
13 March 2015 | Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|