Glasgow
G2 1RW
Scotland
Registered Address | 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £0.5 | Jamie Riley 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 28 October 2021 (overdue) |
18 January 2021 | Registered office address changed from 1 West Regent Street 1 West Regent Street Glasgow G2 1RW Scotland to 1 West Regent Street Glasgow G2 1RW on 18 January 2021 (1 page) |
---|---|
14 January 2021 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 1 West Regent Street 1 West Regent Street Glasgow G2 1RW on 14 January 2021 (1 page) |
31 December 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
8 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
24 May 2019 | Registered office address changed from C/O Jamie Riley 9 Mull Court Heathercroft Drive Fort William Inverness-Shire PH33 6GB to 272 Bath Street Glasgow G2 4JR on 24 May 2019 (1 page) |
27 February 2019 | Current accounting period shortened from 1 April 2019 to 31 March 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 1 April 2018 (2 pages) |
28 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 1 April 2017 (2 pages) |
29 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
1 August 2016 | Micro company accounts made up to 1 April 2016 (2 pages) |
1 August 2016 | Micro company accounts made up to 1 April 2016 (2 pages) |
26 November 2015 | Current accounting period shortened from 5 April 2016 to 1 April 2016 (1 page) |
26 November 2015 | Current accounting period shortened from 5 April 2016 to 1 April 2016 (1 page) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr Jamie Mclachlan Riley on 10 June 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Jamie Mclachlan Riley on 10 June 2015 (2 pages) |
10 August 2015 | Company name changed offshore management software LTD\certificate issued on 10/08/15
|
10 August 2015 | Company name changed offshore management software LTD\certificate issued on 10/08/15
|
8 August 2015 | Current accounting period extended from 31 October 2015 to 5 April 2016 (1 page) |
8 August 2015 | Current accounting period extended from 31 October 2015 to 5 April 2016 (1 page) |
8 August 2015 | Current accounting period extended from 31 October 2015 to 5 April 2016 (1 page) |
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|