Glasgow
Glasgow (City Of)
G15 8TG
Scotland
Registered Address | Dundas Court 38 New City Road Glasgow G4 9JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Mohammed Saife 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
4 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Total exemption full accounts made up to 5 April 2022 (7 pages) |
31 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
19 January 2022 | Registered office address changed from PO Box Tom Cook L Dundas Court 38 New City Road Glasgow G4 9JT Scotland to Dundas Court 38 New City Road Glasgow G4 9JT on 19 January 2022 (1 page) |
13 January 2022 | Total exemption full accounts made up to 5 April 2021 (7 pages) |
2 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
2 April 2021 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
4 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
21 January 2020 | Current accounting period extended from 31 January 2020 to 5 April 2020 (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
11 April 2019 | Registered office address changed from PO Box Tom Cook L Dundas Court New City Road Glasgow G4 9JT Scotland to PO Box Tom Cook L Dundas Court 38 New City Road Glasgow G4 9JT on 11 April 2019 (1 page) |
4 March 2019 | Registered office address changed from PO Box Tom Cook L Dundasvale Court New City Road Glasgow G4 9JT Scotland to PO Box Tom Cook L Dundas Court New City Road Glasgow G4 9JT on 4 March 2019 (1 page) |
18 February 2019 | Registered office address changed from Garscadden House 3 Dalsetter Crescent Glasgow Glasgow (City Of) G15 8TG Scotland to PO Box Tom Cook L Dundasvale Court New City Road Glasgow G4 9JT on 18 February 2019 (1 page) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 January 2017 | Director's details changed for Mr Mohammed Saife on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Mohammed Saife on 6 January 2017 (2 pages) |
23 December 2016 | Registered office address changed from 116 Elderslie Street Glasgow Glasgow (City Of) G3 7AW Scotland to Garscadden House 3 Dalsetter Crescent Glasgow Glasgow (City Of) G15 8TG on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 116 Elderslie Street Glasgow Glasgow (City Of) G3 7AW Scotland to Garscadden House 3 Dalsetter Crescent Glasgow Glasgow (City Of) G15 8TG on 23 December 2016 (1 page) |
21 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
18 February 2015 | Company name changed tom cook & co accountants LTD\certificate issued on 18/02/15
|
18 February 2015 | Company name changed tom cook & co accountants LTD\certificate issued on 18/02/15
|
9 February 2015 | Resolutions
|
9 February 2015 | Resolutions
|
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|