120 Stepps Road
Glasgow
G33 3NQ
Scotland
Secretary Name | Mr James Stuart Comrie |
---|---|
Status | Current |
Appointed | 12 February 2016(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 12 Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland |
Director Name | Mr Ross Farr Hood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 42 Loanbank Quadrant Glasgow G51 3HZ Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Registered Address | Unit 12 Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
16 April 2015 | Delivered on: 17 April 2015 Persons entitled: Ogilvie Jackson Rolland Classification: A registered charge Outstanding |
---|
26 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
19 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
17 January 2020 | Resolutions
|
17 January 2020 | Statement of capital following an allotment of shares on 10 January 2020
|
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
18 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
9 November 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
11 June 2018 | Statement of capital following an allotment of shares on 17 May 2018
|
6 June 2018 | Resolutions
|
6 June 2018 | Company name changed morshelf 170 LIMITED\certificate issued on 06/06/18
|
31 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
31 May 2018 | Resolutions
|
31 May 2018 | Change of share class name or designation (2 pages) |
29 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
16 November 2017 | Satisfaction of charge SC5000730001 in full (1 page) |
16 November 2017 | Satisfaction of charge SC5000730001 in full (1 page) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Termination of appointment of Morisons Secretaries Limited as a secretary on 12 February 2016 (1 page) |
5 April 2016 | Termination of appointment of Morisons Secretaries Limited as a secretary on 12 February 2016 (1 page) |
5 April 2016 | Appointment of Mr James Stuart Comrie as a secretary on 12 February 2016 (2 pages) |
5 April 2016 | Appointment of Mr James Stuart Comrie as a secretary on 12 February 2016 (2 pages) |
17 April 2015 | Registration of charge SC5000730001, created on 16 April 2015 (21 pages) |
17 April 2015 | Registration of charge SC5000730001, created on 16 April 2015 (21 pages) |
16 April 2015 | Appointment of Morisons Secretaries Limited as a secretary on 10 March 2015 (2 pages) |
16 April 2015 | Appointment of Morisons Secretaries Limited as a secretary on 10 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Ross Farr Hood as a director on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Ross Farr Hood as a director on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Mark John Johnston as a director on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland to 42 Loanbank Quadrant Glasgow G51 3HZ on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Mark John Johnston as a director on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland to 42 Loanbank Quadrant Glasgow G51 3HZ on 10 April 2015 (1 page) |
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|