Glasgow
G3 8AZ
Scotland
Registered Address | 48 - 54 Washington Street Glasgow G3 8AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Jessica Pribush 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 | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
26 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
12 February 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
12 February 2020 | Registered office address changed from 120 West Campbell Street Glasgow G2 4TZ Scotland to 48 - 54 Washington Street Glasgow G3 8AZ on 12 February 2020 (1 page) |
21 January 2020 | Director's details changed for Miss Jessica Marie Pribush on 21 January 2020 (2 pages) |
31 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 October 2019 | Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to 120 West Campbell Street Glasgow G2 4TZ on 11 October 2019 (1 page) |
17 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
5 December 2016 | Registered office address changed from 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
5 November 2015 | Registered office address changed from C/O Cloch Solicitors 94 Hope Street Glasgow Lanarkshire G2 6PH Scotland to 118 Maryhill Road Glasgow G20 7QS on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from C/O Cloch Solicitors 94 Hope Street Glasgow Lanarkshire G2 6PH Scotland to 118 Maryhill Road Glasgow G20 7QS on 5 November 2015 (1 page) |
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|