Blantyre
Glasgow
G72 9UE
Scotland
Director Name | Mrs Karen Mawhinney |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 April 2014(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Stoneymeadow Cottage Stoneymeadow Road Blantyre Glasgow G72 9UE Scotland |
Director Name | Miss Leeann Burke |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 57 Priory Lane Lesmahagow Lanark ML11 0BX Scotland |
Director Name | Mr George McBride |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 57 Priory Lane Lesmahagow Lanark ML11 0BX Scotland |
Registered Address | C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
11 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
26 November 2021 | Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG on 26 November 2021 (1 page) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 March 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Registered office address changed from C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
31 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
11 September 2014 | Termination of appointment of George Mcbride as a director on 31 August 2014 (1 page) |
11 September 2014 | Termination of appointment of George Mcbride as a director on 31 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Leeann Burke as a director on 31 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Leeann Burke as a director on 31 August 2014 (1 page) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|