Glasgow
G41 1HJ
Scotland
Secretary Name | Mrs Lesley Devlin |
---|---|
Status | Current |
Appointed | 29 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (5 days from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
17 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
7 April 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
25 January 2018 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 Ihj on 25 January 2018 (1 page) |
25 January 2018 | Director's details changed for Mr George Devlin on 25 January 2018 (2 pages) |
25 January 2018 | Secretary's details changed for Mrs Lesley Devlin on 25 January 2018 (1 page) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
20 August 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
20 August 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
29 January 2015 | Incorporation
Statement of capital on 2015-01-29
|
29 January 2015 | Incorporation
Statement of capital on 2015-01-29
|