Largs
KA30 8PE
Scotland
Director Name | Mrs Carolyn McInnes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Director Name | Mr Steven McInnes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Registered Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
38 at £1 | Steven Mcinnes 38.00% Ordinary |
---|---|
37 at £1 | Carolyn Mcinnes 37.00% Ordinary |
25 at £1 | Scott Barker Forrest 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307 |
Cash | £13,385 |
Current Liabilities | £42,172 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 6 days from now) |
7 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
14 June 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
16 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
9 May 2022 | Director's details changed for Mrs Carolyn Mcinnes on 9 May 2022 (2 pages) |
9 May 2022 | Notification of Scott Barker Forrest as a person with significant control on 9 May 2022 (2 pages) |
9 May 2022 | Notification of Carolyn Mcinnes as a person with significant control on 9 May 2022 (2 pages) |
9 May 2022 | Director's details changed for Mr Steven Mcinnes on 9 May 2022 (2 pages) |
21 December 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
18 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
17 May 2021 | Registered office address changed from C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 17 May 2021 (1 page) |
20 April 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
26 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
14 September 2017 | Registered office address changed from C/O. Brechin, Cole-Hamilton & Co 34 West George Street Glasgow Lanarkshire G2 1DG to C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from C/O. Brechin, Cole-Hamilton & Co 34 West George Street Glasgow Lanarkshire G2 1DG to C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX on 14 September 2017 (1 page) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|