Glasgow
G4 0AX
Scotland
Director Name | Mr Joseph Charles Connolly |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dean Street Whitecrook Clydebank G81 1RH Scotland |
Website | www.auditechnikcentre.com |
---|---|
Email address | [email protected] |
Telephone | 0141 7727666 |
Telephone region | Glasgow |
Registered Address | 1 Swan Street Glasgow G4 0AX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
15 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
25 November 2018 | Micro company accounts made up to 31 July 2018 (7 pages) |
4 November 2018 | Registered office address changed from Unit 3 4 st. Mungo Street Bishopbriggs Glasgow G64 1QT to 1 Swan Street Glasgow G4 0AX on 4 November 2018 (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 31 July 2017 (7 pages) |
10 November 2017 | Micro company accounts made up to 31 July 2017 (7 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
4 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
10 October 2016 | Termination of appointment of Joseph Charles Connolly as a director on 6 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Joseph Charles Connolly as a director on 6 October 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 December 2015 | Registered office address changed from 2 Westmains Road East Kilbride Lanarkshire G74 1NQ to Unit 3 4 st. Mungo Street Bishopbriggs Glasgow G64 1QT on 8 December 2015 (1 page) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Appointment of Mr William Connolly as a director on 26 November 2015 (2 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Appointment of Mr William Connolly as a director on 26 November 2015 (2 pages) |
8 December 2015 | Registered office address changed from 2 Westmains Road East Kilbride Lanarkshire G74 1NQ to Unit 3 4 st. Mungo Street Bishopbriggs Glasgow G64 1QT on 8 December 2015 (1 page) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|