Glasgow
G2 4TP
Scotland
Director Name | John Kerr Barrie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Registered Address | 223 Ayr Road Newton Mearns Glasgow G77 6AH Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Iain Robert French Barr 50.00% Ordinary |
---|---|
50 at £1 | John Kerr Barbie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,179 |
Cash | £4,625 |
Current Liabilities | £9,684 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
5 May 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 December 2022 | Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom to 223 Ayr Road Newton Mearns Glasgow G77 6AH on 5 December 2022 (1 page) |
11 April 2022 | Confirmation statement made on 27 March 2022 with updates (5 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with updates (5 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
23 May 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
16 January 2019 | Registered office address changed from C/O Mclellan Harris & Co 19 Waterloo Street Glasgow G2 6AY to 168 Bath Street Glasgow G2 4TP on 16 January 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|