Glasgow
G13 4DP
Scotland
Director Name | Mr Ian Robert Brand |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mirren Drive Duntocher Clydebank G81 6LF Scotland |
Director Name | Mrs Margaret Leggat Brand |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Registered Address | 147 C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 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 | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
25 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
4 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
30 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
18 September 2020 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 147 C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 18 September 2020 (1 page) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
16 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 October 2017 | Appointment of Mrs Margaret Leggat Brand as a director on 1 October 2017 (2 pages) |
25 October 2017 | Appointment of Mrs Margaret Leggat Brand as a director on 1 October 2017 (2 pages) |
15 September 2017 | Registered office address changed from C/O. Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG United Kingdom to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from C/O. Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG United Kingdom to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 March 2015 | Incorporation
Statement of capital on 2015-03-30
|
30 March 2015 | Incorporation
Statement of capital on 2015-03-30
|