11 Bothwell Street
Glasgow
G2 6LY
Scotland
Director Name | Mr Barry John Stewart |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2014(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | Scotland |
Correspondence Address | Central Chambers 2nd Floor Suite 148 Central Chamb 11 Bothwell Street Glasgow G2 6LY Scotland |
Website | www.180advisorysolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3536203 |
Telephone region | Glasgow |
Registered Address | 49 Shillingworth Place Bridge Of Weir PA11 3DY Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
50 at £1 | Barry John Stewart 50.00% Ordinary |
---|---|
50 at £1 | George Dylan Lafferty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,178 |
Cash | £62,658 |
Current Liabilities | £45,453 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
20 November 2023 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
---|---|
16 August 2023 | Previous accounting period shortened from 31 July 2023 to 30 June 2023 (1 page) |
10 August 2023 | Previous accounting period extended from 30 June 2023 to 31 July 2023 (1 page) |
7 August 2023 | Registered office address changed from Central Chambers 2nd Floor Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY to 49 Shillingworth Place Bridge of Weir PA11 3DY on 7 August 2023 (2 pages) |
10 July 2023 | Resolutions
|
17 May 2023 | Confirmation statement made on 14 May 2023 with updates (4 pages) |
28 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
19 May 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
16 February 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with updates (5 pages) |
29 October 2020 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
31 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
18 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 October 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages) |
27 October 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages) |
30 September 2014 | Registered office address changed from C/O Holloway Martin Llp 150 4Th Floor 150 West George Street Glasgow G2 2HG Scotland to Central Chambers 2Nd Floor Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O Holloway Martin Llp 150 4Th Floor 150 West George Street Glasgow G2 2HG Scotland to Central Chambers 2Nd Floor Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY on 30 September 2014 (1 page) |
29 July 2014 | Registered office address changed from 1 Dolphington Avenue Glasgow G5 0HY United Kingdom to 150 4Th Floor 150 West George Street Glasgow G2 2HG on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 1 Dolphington Avenue Glasgow G5 0HY United Kingdom to 150 4Th Floor 150 West George Street Glasgow G2 2HG on 29 July 2014 (1 page) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|