Glasgow
G41 5HA
Scotland
Secretary Name | Fiona Annabel Murday |
---|---|
Status | Current |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 217 Nithsdale Road Glasgow G41 5HA Scotland |
Registered Address | 217 Nithsdale Road Glasgow G41 5HA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
50 at £0.02 | Fiona Annabel Murday 50.00% Ordinary A |
---|---|
50 at £0.02 | Gareth Jonathan Inman 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £83,360 |
Cash | £114,426 |
Current Liabilities | £31,066 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
11 October 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
27 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
18 October 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
4 November 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
22 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
22 October 2018 | Registered office address changed from 8 Melville Terrace Dundee DD2 1NT to 217 Nithsdale Road Glasgow G41 5HA on 22 October 2018 (1 page) |
15 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 February 2018 | Amended total exemption full accounts made up to 30 April 2016 (11 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (10 pages) |
13 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
12 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|