Glasgow
G1 3DX
Scotland
Director Name | Mrs Angela McGeehan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Centrum House 38 Queen Street Glasgow G1 3DX Scotland |
Director Name | Mr John Robert Strachan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Centrum House 38 Queen Street Glasgow G1 3DX Scotland |
Registered Address | Centrum House 38 Queen Street Glasgow G1 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £0.01 | Angela Mcgeehan 50.00% Ordinary |
---|---|
1000 at £0.01 | Chris Mcgeehan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,205 |
Cash | £32,535 |
Current Liabilities | £40,554 |
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 | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
10 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
21 June 2021 | Change of details for Mrs Angela Mcgeehan as a person with significant control on 24 June 2019 (2 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 October 2020 | Director's details changed for Mr Christopher Mcgeehan on 21 October 2020 (2 pages) |
21 October 2020 | Change of details for Mr Christopher Mcgeehan as a person with significant control on 21 October 2020 (2 pages) |
21 October 2020 | Director's details changed for Mrs Angela Mcgeehan on 21 October 2020 (2 pages) |
21 October 2020 | Change of details for Mrs Angela Mcgeehan as a person with significant control on 21 October 2020 (2 pages) |
19 October 2020 | Director's details changed for Mr Christopher Mcgeehan on 19 October 2020 (2 pages) |
19 October 2020 | Change of details for Mr Christopher Mcgeehan as a person with significant control on 19 October 2020 (2 pages) |
19 October 2020 | Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to Centrum House 38 Queen Street Glasgow G1 3DX on 19 October 2020 (1 page) |
19 October 2020 | Change of details for Mr John Robert Strachan as a person with significant control on 19 October 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 June 2019 | Notification of Christopher Mcgeehan as a person with significant control on 6 April 2016 (2 pages) |
24 June 2019 | Notification of John Robert Strachan as a person with significant control on 24 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
18 April 2019 | Director's details changed for Mr John Robert Strachan on 17 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 September 2018 | Director's details changed for Mr John Robert Strachan on 21 September 2018 (2 pages) |
21 September 2018 | Director's details changed for Mr John Robert Strachan on 21 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr John Robert Strachan as a director on 7 September 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 December 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
27 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
5 April 2017 | Registered office address changed from 1 Craigswood Drive Baillieston Glasgow G69 7FB Scotland to 40a Speirs Wharf Glasgow G4 9th on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 1 Craigswood Drive Baillieston Glasgow G69 7FB Scotland to 40a Speirs Wharf Glasgow G4 9th on 5 April 2017 (1 page) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 April 2016 | Director's details changed for Angela Mcgeehan on 25 February 2016 (2 pages) |
29 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Angela Mcgeehan on 25 February 2016 (2 pages) |
27 March 2016 | Registered office address changed from 131 Grandholm Drive Bridge of Don Aberdeen AB22 8AE to 1 Craigswood Drive Baillieston Glasgow G69 7FB on 27 March 2016 (1 page) |
27 March 2016 | Registered office address changed from 131 Grandholm Drive Bridge of Don Aberdeen AB22 8AE to 1 Craigswood Drive Baillieston Glasgow G69 7FB on 27 March 2016 (1 page) |
1 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Angela Mcgeehan on 24 April 2014 (2 pages) |
16 April 2015 | Director's details changed for Angela Mcgeehan on 24 April 2014 (2 pages) |
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
9 May 2014 | Appointment of Angela Mcgeehan as a director (3 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
9 May 2014 | Appointment of Angela Mcgeehan as a director (3 pages) |
7 April 2014 | Incorporation
|
7 April 2014 | Incorporation
|