Glasgow
G41 1HJ
Scotland
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
100 at £0.01 | Kieran Pierre Hay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£228,934 |
Cash | £31,070 |
Current Liabilities | £76,683 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
8 July 2019 | Delivered on: 11 July 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 11 high street, tillicoutry, CLK5237. Outstanding |
---|---|
6 June 2019 | Delivered on: 11 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
11 June 2014 | Delivered on: 16 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
28 March 2022 | Director's details changed for Mr Kieran Pierre Hay on 28 March 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 July 2019 | Registration of charge SC4750780003, created on 8 July 2019 (7 pages) |
11 June 2019 | Registration of charge SC4750780002, created on 6 June 2019 (17 pages) |
3 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
22 March 2019 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
20 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 January 2015 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
14 January 2015 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
16 June 2014 | Registration of charge 4750780001 (8 pages) |
16 June 2014 | Registration of charge 4750780001 (8 pages) |
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|