Inverkip
Greenock
PA16 0LQ
Scotland
Secretary Name | Arlene Burke-Miller |
---|---|
Status | Current |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Bogside Farm Millhouse Road Inverkip Greenock PA16 0DH Scotland |
Registered Address | 14 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Isobel Burke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,050 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 1 April 2022 (overdue) |
29 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
22 March 2018 | Withdrawal of a person with significant control statement on 22 March 2018 (2 pages) |
6 March 2018 | Notification of Isabel Miller Burke as a person with significant control on 1 January 2018 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2017 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 77 Torrisdale Street Glasgow G42 8PW on 21 April 2017 (2 pages) |
21 April 2017 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 77 Torrisdale Street Glasgow G42 8PW on 21 April 2017 (2 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Secretary's details changed for Arlene Miller on 6 May 2016 (1 page) |
6 May 2016 | Secretary's details changed for Arlene Miller on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from C/O Judge & Co 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from C/O Judge & Co 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 May 2016 (1 page) |
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
10 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
10 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 April 2015 | Registered office address changed from 5 Barbreck Road 5 Barbreck Road Glasgow G42 8PY Scotland to C/O Judge & Co 77 Torrisdale Street Glasgow G42 8PW on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered office address changed from 5 Barbreck Road 5 Barbreck Road Glasgow G42 8PY Scotland to C/O Judge & Co 77 Torrisdale Street Glasgow G42 8PW on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 5 Barbreck Road 5 Barbreck Road Glasgow G42 8PY Scotland to C/O Judge & Co 77 Torrisdale Street Glasgow G42 8PW on 7 April 2015 (1 page) |
18 March 2014 | Incorporation (37 pages) |
18 March 2014 | Incorporation (37 pages) |