Paisley
PA1 1LX
Scotland
Director Name | Mr Alan Taylor Lynn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Roslea Drive Dennistoun Glasgow G31 2RS Scotland |
Registered Address | 4 Rogart Street Glasgow G40 2AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
30 March 2022 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
5 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
26 June 2018 | Registered office address changed from 85 Roslea Drive Dennistoun Glasgow G31 2RS Scotland to 4 Rogart Street Glasgow G40 2AA on 26 June 2018 (1 page) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
1 August 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
1 August 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
1 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|