Exchange House Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Registered Address | 443 Dumbarton Road Clydebank G81 4DU Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
18 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Registered office address changed from PO Box Suite J Exchange House Drymen Road Bearsden Glasgow G61 2RH Scotland to 443 Dumbarton Road Clydebank G81 4DU on 28 March 2023 (1 page) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
25 November 2021 | Registered office address changed from 57 Knightsbridge Street Glasgow G13 2YJ Scotland to PO Box Suite J Exchange House Drymen Road Bearsden Glasgow G61 2RH on 25 November 2021 (1 page) |
14 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
11 September 2020 | Registered office address changed from Unit 34 Anniesland Industrial Estate Glasgow G13 1EU Scotland to 57 Knightsbridge Street Glasgow G13 2YJ on 11 September 2020 (1 page) |
17 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
8 May 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
6 May 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
27 October 2016 | Director's details changed for Brian Karen Shields on 26 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Brian Karen Shields on 26 October 2016 (2 pages) |
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|