Glasgow
G33 3PU
Scotland
Director Name | Mr Dominic Joseph McNally |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 12 John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Website | jorro.co.uk |
---|---|
Telephone | 01786 357210 |
Telephone region | Stirling |
Registered Address | 712 Edinburgh Road Glasgow G33 3PU Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
50 at £1 | David William Pickles 50.00% Ordinary |
---|---|
50 at £1 | Dominic Joseph Mcnally 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £119,959 |
Gross Profit | £58,535 |
Net Worth | £898 |
Cash | £25,739 |
Current Liabilities | £43,404 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
---|---|
9 May 2017 | Registered office address changed from Unit 75 John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland to Unit 12 John Player Building Stirling Enterprise Park Stirling FK7 7RP on 9 May 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Registered office address changed from 38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to Unit 75 John Player Building Stirling Enterprise Park Stirling FK7 7RP on 30 November 2016 (1 page) |
15 March 2016 | Registered office address changed from 33 Enterprise House Springkerse Industrial Estate Stirling Stirlingshire FK7 7UF to 38 Enterprise House Springkerse Business Park Stirling FK7 7UF on 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr Dominic Joseph Mcnally on 14 March 2015 (2 pages) |
15 March 2016 | Director's details changed for Mr David William Pickles on 14 March 2016 (2 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
19 March 2015 | Director's details changed for Mr David William Pickles on 1 January 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Dominic Joseph Mcnally on 1 January 2015 (2 pages) |
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr David William Pickles on 1 January 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Dominic Joseph Mcnally on 1 January 2015 (2 pages) |
5 February 2015 | Registered office address changed from 36-40 Cowane Street Stirling FK8 1JR Scotland to 33 Enterprise House Springkerse Industrial Estate Stirling Stirlingshire FK7 7UF on 5 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from 36-40 Cowane Street Stirling FK8 1JR Scotland to 33 Enterprise House Springkerse Industrial Estate Stirling Stirlingshire FK7 7UF on 5 February 2015 (2 pages) |
4 March 2014 | Incorporation
|