Glasgow
G40 2DD
Scotland
Director Name | Linda Taylor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercromby Business Centre Abercromby Street Glasgow G40 2DD Scotland |
Registered Address | International House - Suite 1g Stanley Boulevard Hamilton International Technology Park High Blantyre G72 0BN Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Ennis 50.00% Ordinary |
---|---|
1 at £1 | Linda Taylor 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
18 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
8 November 2022 | Accounts for a dormant company made up to 31 July 2022 (4 pages) |
14 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
5 April 2022 | Accounts for a dormant company made up to 31 July 2021 (4 pages) |
21 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
4 March 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
17 June 2020 | Termination of appointment of Linda Taylor as a director on 17 June 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
17 June 2020 | Cessation of Linda Taylor as a person with significant control on 17 June 2020 (1 page) |
26 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
17 July 2019 | Registered office address changed from Abercromby Business Centre Suite 2 279 Abercromby Street Glasgow G40 2DD Scotland to International House - Suite 1G Stanley Boulevard Hamilton International Technology Park High Blantyre G72 0BN on 17 July 2019 (1 page) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 October 2017 | Change of details for Mr John Peter Ennis as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Change of details for Mr John Peter Ennis as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Linda Taylor on 12 October 2017 (2 pages) |
12 October 2017 | Change of details for Miss Linda Taylor as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for John Ennis on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for John Ennis on 12 October 2017 (2 pages) |
12 October 2017 | Change of details for Miss Linda Taylor as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Linda Taylor on 12 October 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
21 September 2015 | Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Abercromby Business Centre Suite 2 279 Abercromby Street Glasgow G40 2DD on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Abercromby Business Centre Suite 2 279 Abercromby Street Glasgow G40 2DD on 21 September 2015 (1 page) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|