Glasgow
G31 3BU
Scotland
Director Name | Chelsea Docherty |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 650 Alexandra Parade Glasgow G31 3BU Scotland |
Registered Address | Corner Unit Elmbank Gardens Cafe Glasgow G2 4NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
22 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
4 March 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
27 March 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
12 July 2022 | Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to Corner Unit Elmbank Gardens Cafe Glasgow G2 4NQ on 12 July 2022 (1 page) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
31 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
31 May 2021 | Termination of appointment of Chelsea Docherty as a director on 28 May 2021 (1 page) |
31 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
31 May 2021 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
19 July 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
31 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 March 2018 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 14 Newton Place Glasgow G3 7PY on 9 March 2018 (1 page) |
26 June 2017 | Notification of Claire Reynolds as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 8 May 2017 with no updates (3 pages) |
26 June 2017 | Notification of Claire Reynolds as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 8 May 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|