Uddingston
Glasgow
G71 7PT
Scotland
Director Name | Mrs Margaret Ann Travers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 6 Church Street Uddingston Glasgow G71 7PT Scotland |
Registered Address | Lomond House South Street Inchinnan Renfrew PA4 9RJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks from now) |
30 June 2023 | Micro company accounts made up to 30 April 2023 (6 pages) |
---|---|
30 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 30 April 2022 (6 pages) |
12 June 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
28 December 2021 | Registered office address changed from 6 Church Street Uddingston Glasgow G71 7PT Scotland to Lomond House South Street Inchinnan Renfrew PA4 9RJ on 28 December 2021 (1 page) |
11 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
2 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
14 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
28 June 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
28 June 2017 | Notification of Margaret Ann Travers as a person with significant control on 1 May 2017 (2 pages) |
28 June 2017 | Notification of Margaret Ann Travers as a person with significant control on 1 May 2017 (2 pages) |
28 June 2017 | Notification of Kay Aitken Dryburgh as a person with significant control on 1 May 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
28 June 2017 | Notification of Kay Aitken Dryburgh as a person with significant control on 1 May 2017 (2 pages) |
12 May 2016 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
12 May 2016 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|