69 Wellington Street
Glasgow
G2 6HG
Scotland
Director Name | Mrs Kimberly Ann Scott |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Uk Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
Registered Address | C/O Rsm Uk Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Alan Scott 50.00% Ordinary |
---|---|
500 at £1 | Kimberly Scott 50.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 October 2023 (7 months ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
9 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
20 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
6 March 2018 | Registered office address changed from Suite 2 Red Tree Business Suites, 24 Stonelaw Road Rutherglen Glasgow G73 3TW to C/O Rsm Uk Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 6 March 2018 (1 page) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2018 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
13 July 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 July 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 July 2016 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
4 July 2016 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
28 October 2015 | Director's details changed for Mrs Kimberly Scott on 1 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mrs Kimberly Scott on 1 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mr Alan Graham Scott on 1 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Alan Graham Scott on 1 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mrs Kimberly Scott on 1 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Alan Graham Scott on 1 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 September 2015 | Registered office address changed from 274 Sauchiehall Street Glasgow G2 3EH Scotland to Suite 2 Red Tree Business Suites, 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 274 Sauchiehall Street Glasgow G2 3EH Scotland to Suite 2 Red Tree Business Suites, 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 28 September 2015 (1 page) |
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|