Cambuslang
Glasgow
G72 7EN
Scotland
Director Name | Mr Anthony Harris |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 188 Main Street Cambuslang Glasgow G72 7EN Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2014(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | www.viagoose.com |
---|
Registered Address | 188 Main Street Cambuslang Glasgow G72 7EN Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang West |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | James Patrick Gallen 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
28 March 2024 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
23 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
9 January 2023 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (10 pages) |
28 July 2022 | Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 188 Main Street Cambuslang Glasgow G72 7EN on 28 July 2022 (1 page) |
11 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 9 August 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
4 June 2020 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 4 June 2020 (1 page) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 August 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
22 November 2017 | Cessation of James Patrick Gallen as a person with significant control on 21 August 2017 (1 page) |
22 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
22 November 2017 | Cessation of James Patrick Gallen as a person with significant control on 22 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
22 November 2017 | Notification of Allgoose Ltd as a person with significant control on 21 August 2017 (2 pages) |
22 November 2017 | Notification of Allgoose Ltd as a person with significant control on 22 November 2017 (2 pages) |
4 September 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
4 September 2017 | Resolutions
|
4 September 2017 | Sub-division of shares on 21 August 2017 (4 pages) |
4 September 2017 | Sub-division of shares on 21 August 2017 (4 pages) |
4 September 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
4 September 2017 | Resolutions
|
23 August 2017 | Appointment of Mr Anthony Harris as a director on 21 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Anthony Harris as a director on 21 August 2017 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
4 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
25 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|