147 Bath Street
Glasgow
G2 4SN
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 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
30 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
24 July 2023 | Director's details changed for Mr Scott Barker Forrest on 24 July 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
9 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
4 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 31 January 2020 (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) |
26 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
15 September 2017 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow Central G2 1DG Scotland 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 Central G2 1DG Scotland to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2016 | Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page) |
14 June 2016 | Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page) |
1 June 2016 | Incorporation
Statement of capital on 2016-06-01
|
1 June 2016 | Incorporation
Statement of capital on 2016-06-01
|