Largs
KA30 8PE
Scotland
Registered Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
16 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
24 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
13 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
8 October 2020 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 8 October 2020 (1 page) |
11 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 September 2017 | Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG United Kingdom to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG United Kingdom to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
27 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
27 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|