Greenock
Inverclyde
PA15 1BX
Scotland
Director Name | Mrs Michelle Cameron |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 179a Dalrymple Street Greenock Inverclyde PA15 1BX Scotland |
Director Name | Andrea Gilmour |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Hamilton Street Saltcoats KA21 5DS Scotland |
Registered Address | 179a Dalrymple Street Greenock Inverclyde PA15 1BX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Andrea Gilmour 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
22 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
27 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
20 December 2017 | Notification of John Moran Cameron as a person with significant control on 1 December 2017 (2 pages) |
20 December 2017 | Notification of Michelle Cameron as a person with significant control on 1 December 2017 (2 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
20 December 2017 | Termination of appointment of Andrea Gilmour as a director on 1 December 2017 (1 page) |
20 December 2017 | Notification of John Moran Cameron as a person with significant control on 1 December 2017 (2 pages) |
20 December 2017 | Notification of Michelle Cameron as a person with significant control on 1 December 2017 (2 pages) |
20 December 2017 | Cessation of Andrea Gilmour as a person with significant control on 1 December 2017 (1 page) |
20 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
20 December 2017 | Cessation of Andrea Gilmour as a person with significant control on 1 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Andrea Gilmour as a director on 1 December 2017 (1 page) |
21 July 2017 | Appointment of Mrs Michelle Cameron as a director on 30 June 2017 (2 pages) |
21 July 2017 | Appointment of Mrs Michelle Cameron as a director on 30 June 2017 (2 pages) |
21 July 2017 | Appointment of Mr John Cameron as a director on 30 June 2017 (2 pages) |
21 July 2017 | Appointment of Mr John Cameron as a director on 30 June 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|