Glasgow
G2 2EN
Scotland
Director Name | Mr James Daly |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 94 Bath Street Glasgow G2 2EN Scotland |
Registered Address | 94 Bath Street Glasgow G2 2EN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | James Daly 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
15 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
4 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
13 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
19 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Appointment of Ms Sarah Louise Adams as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of James Daly as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of James Daly as a director on 1 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 01, 100 Novar Drive Glasgow Lanarkshire G12 9st to 94 Bath Street Glasgow G2 2EN on 3 June 2016 (1 page) |
3 June 2016 | Appointment of Ms Sarah Louise Adams as a director on 1 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from 01, 100 Novar Drive Glasgow Lanarkshire G12 9st to 94 Bath Street Glasgow G2 2EN on 3 June 2016 (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Registered office address changed from 1-3 10,Linden Street Glasgow G13 1DQ to 01, 100 Novar Drive Glasgow Lanarkshire G12 9st on 18 August 2015 (2 pages) |
18 August 2015 | Registered office address changed from 1-3 10,Linden Street Glasgow G13 1DQ to 01, 100 Novar Drive Glasgow Lanarkshire G12 9st on 18 August 2015 (2 pages) |
1 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|