5 St. Vincent Place
Glasgow
G1 2DH
Scotland
Registered Address | St. Georges Building C/O Sk And Co Accountants 5 St. Vincent Place Glasgow G1 2DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
27 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
5 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 February 2021 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
4 December 2020 | Registered office address changed from 96 West Regent Street Glasgow G2 2QD Scotland to St. Georges Building C/O Sk and Co Accountants 5 st. Vincent Place Glasgow G1 2DH on 4 December 2020 (1 page) |
30 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 December 2019 | Notification of Oualid Dahech as a person with significant control on 1 December 2019 (2 pages) |
10 December 2019 | Cessation of Ms Elite Holdings Inc. as a person with significant control on 1 December 2019 (1 page) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
28 December 2018 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 November 2018 | Notification of Ms Elite Holdings Inc. as a person with significant control on 1 November 2017 (2 pages) |
3 July 2018 | Cessation of Qualid Dahech as a person with significant control on 30 June 2018 (1 page) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
9 March 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
27 March 2017 | Registered office address changed from 2/2 74 Jura Street Glasgow G52 1DH Scotland to 96 West Regent Street Glasgow G2 2QD on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 2/2 74 Jura Street Glasgow G52 1DH Scotland to 96 West Regent Street Glasgow G2 2QD on 27 March 2017 (1 page) |
24 March 2017 | Resolutions
|
24 March 2017 | Resolutions
|
11 April 2016 | Incorporation Statement of capital on 2016-04-11
|
11 April 2016 | Incorporation Statement of capital on 2016-04-11
|