Glasgow
G69 8DN
Scotland
Registered Address | Hudson House Business Centre, Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 2 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 16 December 2023 (overdue) |
4 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 December 2020 | Confirmation statement made on 2 December 2020 with no updates (2 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 June 2017 | Amended total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 June 2017 | Amended total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 June 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 January 2017 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2017-01-11
|
11 January 2017 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2017-01-11
|
9 January 2017 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2017-01-09
|
9 January 2017 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2017-01-09
|
17 October 2016 | Registered office address changed from 17F Newabbey Road Gartcosh Glasgow G69 8DN United Kingdom to Hudson House Business Centre, Hudson House 8 Albany Street Edinburgh EH1 3QB on 17 October 2016 (2 pages) |
17 October 2016 | Registered office address changed from 17F Newabbey Road Gartcosh Glasgow G69 8DN United Kingdom to Hudson House Business Centre, Hudson House 8 Albany Street Edinburgh EH1 3QB on 17 October 2016 (2 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Director's details changed for Paul Michael Coleman on 22 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Paul Michael Coleman on 22 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from 54a Traqair Park Edinburgh EH12 7AL United Kingdom to 17F Newabbey Road Gartcosh Glasgow G69 8DN on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 54a Traqair Park Edinburgh EH12 7AL United Kingdom to 17F Newabbey Road Gartcosh Glasgow G69 8DN on 22 April 2015 (1 page) |
19 July 2014 | Registered office address changed from 72 Saughton Mains Street Edinburgh EH11 3HD United Kingdom to 54a Traqair Park Edinburgh EH12 7AL on 19 July 2014 (1 page) |
19 July 2014 | Director's details changed for Paul Michael Coleman on 19 July 2014 (2 pages) |
19 July 2014 | Registered office address changed from 72 Saughton Mains Street Edinburgh EH11 3HD United Kingdom to 54a Traqair Park Edinburgh EH12 7AL on 19 July 2014 (1 page) |
19 July 2014 | Director's details changed for Paul Michael Coleman on 19 July 2014 (2 pages) |
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|