Glasgow
G1 4AG
Scotland
Director Name | Ms Tik Sze Hung |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Buccleuch Street Glasgow G3 6SJ Scotland |
Director Name | Mr David Man |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1/1, 6 Brabloch Park Paisley Renfrewshire PA3 4QD Scotland |
Secretary Name | Mr David Man |
---|---|
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1/1, 6 Brabloch Park Paisley Renfrewshire PA3 4QD Scotland |
Registered Address | Suite 1 60 St. Enoch Square Glasgow G1 4AG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
28 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
2 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
11 November 2020 | Change of details for Miss Siok Yee Ma as a person with significant control on 10 November 2020 (2 pages) |
11 November 2020 | Registered office address changed from Suite 289, Central Chambers, 93 Hope Street Glasgow G2 6LD United Kingdom to Suite 1, 60 st. Enoch Square Glasgow G1 4AG on 11 November 2020 (1 page) |
11 November 2020 | Director's details changed for Miss Siok Yee Ma on 10 November 2020 (2 pages) |
15 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
28 February 2018 | Change of details for Ms Siok Yee Ma as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Director's details changed for Ms Siok Yee Ma on 28 February 2018 (3 pages) |
26 February 2018 | Registered office address changed from 6th Floor, Atlantic House 45 Hope Street Glasgow G2 6AE United Kingdom to Suite 289, Central Chambers, 93 Hope Street Glasgow G2 6LD on 26 February 2018 (1 page) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 August 2017 | Registered office address changed from 34a Barrhead Road Newton Mearns Glasgow G77 6BD Scotland to 6th Floor, Atlantic House 45 Hope Street Glasgow G2 6AE on 5 August 2017 (1 page) |
5 August 2017 | Registered office address changed from 34a Barrhead Road Newton Mearns Glasgow G77 6BD Scotland to 6th Floor, Atlantic House 45 Hope Street Glasgow G2 6AE on 5 August 2017 (1 page) |
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
27 February 2017 | Termination of appointment of David Man as a secretary on 14 February 2017 (1 page) |
27 February 2017 | Termination of appointment of David Man as a secretary on 14 February 2017 (1 page) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
27 February 2017 | Termination of appointment of David Man as a director on 14 February 2017 (1 page) |
27 February 2017 | Termination of appointment of David Man as a director on 14 February 2017 (1 page) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 April 2016 | Secretary's details changed for Mr David Man on 1 April 2016 (1 page) |
29 April 2016 | Director's details changed for Mr David Man on 1 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Registered office address changed from 5 Buccleuch Street Glasgow G3 6SJ to 34a Barrhead Road Newton Mearns Glasgow G77 6BD on 29 April 2016 (1 page) |
29 April 2016 | Director's details changed for Mr David Man on 1 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 5 Buccleuch Street Glasgow G3 6SJ to 34a Barrhead Road Newton Mearns Glasgow G77 6BD on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Secretary's details changed for Mr David Man on 1 April 2016 (1 page) |
31 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Tik Sze Hung as a director on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Tik Sze Hung as a director on 29 April 2015 (1 page) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Termination of appointment of Tik Sze Hung as a director on 29 April 2015 (1 page) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Termination of appointment of Tik Sze Hung as a director on 29 April 2015 (1 page) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|