Glasgow
G12 9LX
Scotland
Director Name | Mrs Ellen Adair |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 0/1 9 Horselethill Road Glasgow G12 9LX Scotland |
Registered Address | Flat 0/1 9 Horselethill Road Glasgow G12 9LX Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
6 at £1 | Alex Adair 60.00% Ordinary |
---|---|
3 at £1 | Ellen Adair 30.00% Ordinary |
1 at £1 | Conor Adair 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151 |
Current Liabilities | £80,814 |
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 | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
26 May 2014 | Delivered on: 3 June 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
12 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
21 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 30 April 2018 (1 page) |
16 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
15 December 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
26 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
26 June 2017 | Notification of Alexander Adair as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Alexander Adair as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Alexander Adair as a person with significant control on 26 June 2017 (2 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) |
29 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 October 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
22 October 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
10 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 June 2014 | Registration of charge 4764700001 (20 pages) |
3 June 2014 | Registration of charge 4764700001 (20 pages) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|