37 Rosyth Road
Glasgow
G5 0YE
Scotland
Director Name | Mr Stephen Alexander Usher |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 Moffat Street Glasgow G5 0ND Scotland |
Director Name | Miss Louise Bolton |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(4 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 13 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4f Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
Director Name | Mrs Avril McNulty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(4 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 13 February 2020) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Suite 4f Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
Registered Address | Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 26 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 March 2024 (overdue) |
11 August 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
---|---|
11 August 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
2 February 2023 | Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2 February 2023 (1 page) |
28 September 2022 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 28 September 2022 (1 page) |
2 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
1 June 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
27 May 2022 | Compulsory strike-off action has been suspended (1 page) |
17 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
12 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
26 February 2020 | Notification of Mark Smith as a person with significant control on 13 February 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
26 February 2020 | Termination of appointment of Louise Bolton as a director on 13 February 2020 (1 page) |
26 February 2020 | Termination of appointment of Avril Mcnulty as a director on 13 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Mark Smith as a director on 13 February 2020 (2 pages) |
26 February 2020 | Cessation of Louise Bolton as a person with significant control on 13 February 2020 (1 page) |
24 September 2019 | Notification of Louise Bolton as a person with significant control on 11 September 2019 (2 pages) |
24 September 2019 | Appointment of Ms Louise Bolton as a director on 11 September 2019 (2 pages) |
24 September 2019 | Cessation of Stephen Alexander Usher as a person with significant control on 11 September 2019 (1 page) |
24 September 2019 | Previous accounting period shortened from 31 July 2019 to 31 May 2019 (1 page) |
24 September 2019 | Termination of appointment of Stephen Alexander Usher as a director on 11 September 2019 (1 page) |
24 September 2019 | Appointment of Mrs Avril Mcnulty as a director on 11 September 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
27 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 July 2017 | Change of details for Mr Stepehnue Alexander Usher as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Change of details for Mr Stepehnue Alexander Usher as a person with significant control on 26 July 2017 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 December 2016 | Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 9 December 2016 (1 page) |
7 December 2016 | Registered office address changed from Regent House, 3rd Floor 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from Regent House, 3rd Floor 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
2 February 2016 | Director's details changed for Mr Stephen Alexander Usher on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Stephen Alexander Usher on 2 February 2016 (2 pages) |
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|