Glasgow
G3 7JT
Scotland
Director Name | Mr Matthew David Harvey Laughtland |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2014(6 days after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Golf Professional |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 400 other UK companies use this postal address |
10 at £1 | Matthew Laughtland 83.33% Ordinary |
---|---|
1 at £1 | David Dale 8.33% Special B |
1 at £1 | Matthew Laughtland 8.33% Special A |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
21 June 2023 | Amended total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
26 May 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 26 May 2023 (1 page) |
8 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
6 July 2022 | Amended total exemption full accounts made up to 30 June 2021 (9 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
15 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
8 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
30 October 2020 | Change of details for Mr Matthew David Harvey Laughtland as a person with significant control on 30 October 2020 (2 pages) |
26 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020 (1 page) |
15 October 2020 | Director's details changed for Mr Matthew David Harvey Laughtland on 15 October 2020 (2 pages) |
15 October 2020 | Change of details for Mr Matthew David Harvey Laughtland as a person with significant control on 15 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr David Dale on 15 October 2020 (2 pages) |
2 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
20 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
27 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
21 April 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
21 April 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
14 May 2014 | Appointment of Mr David Dale as a director (2 pages) |
14 May 2014 | Appointment of Mr David Dale as a director (2 pages) |
14 May 2014 | Appointment of Mr Matthew David Harvey Laughtland as a director (2 pages) |
14 May 2014 | Appointment of Mr Matthew David Harvey Laughtland as a director (2 pages) |
8 May 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
8 May 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2014 (1 page) |
8 May 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
8 May 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Cosec Limited as a director (1 page) |