Helensburgh
G84 8AX
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 58 West Clyde Street Helensburgh G84 8AX Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh Central |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (9 months from now) |
2 December 2020 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 31 May 2019 (8 pages) |
26 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
24 June 2019 | Registered office address changed from 9 Royal Crescent Glasgow G3 7SP Scotland to 58 West Clyde Street Helensburgh G84 8AX on 24 June 2019 (1 page) |
16 November 2018 | Confirmation statement made on 24 October 2018 with updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
19 June 2018 | Previous accounting period shortened from 31 October 2018 to 31 May 2018 (1 page) |
9 May 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
16 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
22 February 2016 | Director's details changed for Ms Sook Yee Lau on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Ms Sook Yee Lau on 22 February 2016 (2 pages) |
5 November 2015 | Appointment of Ms Sook Yee Lau as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Ms Sook Yee Lau as a director on 30 October 2015 (2 pages) |
30 October 2015 | Incorporation Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Stephen David Hemmings as a director on 30 October 2015 (1 page) |
30 October 2015 | Incorporation Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Stephen David Hemmings as a director on 30 October 2015 (1 page) |