Glasgow
G66 7AR
Scotland
Director Name | Ms Sarah Ann Macgregor |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigbamet Cottage Campsie Glen Glasgow G66 7AR Scotland |
Website | mydesignmyway.com |
---|
Registered Address | Craigbarnet Cottage Campsie Glen Glasgow G66 7AR Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Campsie and Kirkintilloch North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alexander William Macgregor 50.00% Ordinary |
---|---|
1 at £1 | Sarah Ann Logie 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
22 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Micro company accounts made up to 30 September 2022 (9 pages) |
4 December 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
4 December 2022 | Registered office address changed from Suite 302 103 Byres Road Glasgow G11 5HW to Craigbarnet Cottage Campsie Glen Glasgow G66 7AR on 4 December 2022 (1 page) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
28 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
6 September 2021 | Change of details for Mr Alexander William Macgregor as a person with significant control on 6 September 2021 (2 pages) |
6 September 2021 | Change of details for Ms Sarah Ann Macgregor as a person with significant control on 6 September 2021 (2 pages) |
22 March 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
28 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
11 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
3 October 2018 | Director's details changed for Mr Alexander William Macgregor on 10 May 2018 (2 pages) |
3 October 2018 | Director's details changed for Ms Sarah Ann Logie on 10 May 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
3 October 2018 | Change of details for Ms Sarah Ann Lodgie as a person with significant control on 10 May 2018 (2 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
13 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 November 2015 | Registered office address changed from Milngavie Enterprise Centre Ellangowan Court Milngavie G62 8PH Scotland to Suite 302 103 Byres Road Glasgow G11 5HW on 16 November 2015 (1 page) |
16 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Registered office address changed from Milngavie Enterprise Centre Ellangowan Court Milngavie G62 8PH Scotland to Suite 302 103 Byres Road Glasgow G11 5HW on 16 November 2015 (1 page) |
19 September 2014 | Incorporation Statement of capital on 2014-09-19
|
19 September 2014 | Incorporation Statement of capital on 2014-09-19
|