Hyndland
Glasgow
Lanarkshire
G12 9RW
Scotland
Director Name | Mr Innes Allan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 711 Great Western Road Glasgow G12 8XQ Scotland |
Director Name | Joanne Mories |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 711 Great Western Road Glasgow G12 8XQ Scotland |
Website | www.vanilla-square.co.uk |
---|
Registered Address | 106 Clarence Drive Hyndland Glasgow Lanarkshire G12 9RW Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
18 February 2021 | Director's details changed for Steven Lucas on 18 February 2021 (2 pages) |
---|---|
19 October 2020 | Registered office address changed from 711 Great Western Road Glasgow G12 8XQ Scotland to 11 Somerset Place Glasgow Lanarkshire G3 7JT on 19 October 2020 (2 pages) |
3 July 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
21 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
28 August 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
6 March 2019 | Purchase of own shares. (3 pages) |
6 March 2019 | Cancellation of shares. Statement of capital on 14 February 2019
|
22 February 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
19 February 2019 | Termination of appointment of Innes Allan as a director on 14 February 2019 (1 page) |
19 February 2019 | Change of details for Mr Steven Lucas as a person with significant control on 14 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Joanne Mories as a director on 14 February 2019 (1 page) |
22 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
27 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
9 November 2016 | Registered office address changed from 162 Hyndland Road Glasgow G12 9HX United Kingdom to 711 Great Western Road Glasgow G12 8XQ on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 162 Hyndland Road Glasgow G12 9HX United Kingdom to 711 Great Western Road Glasgow G12 8XQ on 9 November 2016 (1 page) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|