Glasgow
G2 4JR
Scotland
Director Name | Mr Thomas Penman Cook |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 July 2021(6 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week, 1 day from now) |
28 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
21 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
14 April 2022 | Notification of Thomas Penman Cook as a person with significant control on 13 April 2022 (2 pages) |
23 July 2021 | Appointment of Mr Thomas Penman Cook as a director on 23 July 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
12 November 2019 | Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG United Kingdom to 249 Govan Road Glasgow G51 1HJ on 12 November 2019 (1 page) |
9 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 July 2017 | Notification of Cheryl Cook as a person with significant control on 26 June 2017 (2 pages) |
6 July 2017 | Notification of Cheryl Cook as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|