Craigendoran
Helensburgh
G84 7BB
Scotland
Director Name | Mr Adolfo Arino Giraldo |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Computer/Media Consultant |
Country of Residence | Scotland |
Correspondence Address | An Acail Ferry Road, Rosneath Helensburgh G84 0RS Scotland |
Director Name | Mr Gordon John Holmes Mowat |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Whistlers Dell Rhu Helensburgh G84 8NH Scotland |
Director Name | Mr Paul Francis Kelbie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | Westerton Villa Glenoran Road, Rhu Helensburgh G84 8JU Scotland |
Website | www.easyeditor.net |
---|
Registered Address | 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Kenneth Macdonald 50.00% Ordinary |
---|---|
50 at £1 | Paul Kelbie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33 |
Cash | £433 |
Current Liabilities | £500 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week from now) |
10 January 2024 | Micro company accounts made up to 30 April 2023 (8 pages) |
---|---|
18 June 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
25 April 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
29 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 30 April 2021 (8 pages) |
28 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
28 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
6 June 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
9 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
9 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
13 September 2016 | Registered office address changed from Westerton Villa Glenoran Road, Rhu Helensburgh G84 8JU to 9 Arran Drive Giffnock Glasgow G46 7NL on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from Westerton Villa Glenoran Road, Rhu Helensburgh G84 8JU to 9 Arran Drive Giffnock Glasgow G46 7NL on 13 September 2016 (1 page) |
3 August 2016 | Termination of appointment of Paul Francis Kelbie as a director on 8 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Paul Francis Kelbie as a director on 8 July 2016 (1 page) |
9 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 June 2015 | Termination of appointment of Adolfo Arino Giraldo as a director on 27 May 2015 (1 page) |
26 June 2015 | Termination of appointment of Adolfo Arino Giraldo as a director on 27 May 2015 (1 page) |
26 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 May 2015 | Termination of appointment of Adolfo Arino Giraldo as a director on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Adolfo Arino Giraldo as a director on 27 May 2015 (1 page) |
20 February 2015 | Appointment of Mr Kenneth Mcdonald as a director on 19 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from Whistlers Dell Rhu Helensburgh G84 8NH Scotland to Westerton Villa Glenoran Road, Rhu Helensburgh G84 8JU on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Kenneth Mcdonald as a director on 19 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from Whistlers Dell Rhu Helensburgh G84 8NH Scotland to Westerton Villa Glenoran Road, Rhu Helensburgh G84 8JU on 20 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Gordon John Holmes Mowat as a director on 31 July 2014 (1 page) |
17 February 2015 | Termination of appointment of Gordon John Holmes Mowat as a director on 31 July 2014 (1 page) |
24 July 2014 | Director's details changed for Mr Adolfo Giraldo on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Adolfo Giraldo on 24 July 2014 (2 pages) |
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|