Glasgow
G51 2JQ
Scotland
Secretary Name | Mr Michael Kane |
---|---|
Status | Current |
Appointed | 15 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland |
Registered Address | 39 Smithycroft Hamilton ML3 7UL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
14 February 2017 | Delivered on: 17 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 322 broomloan road, glasgow. Please refer to instrument for further details. Outstanding |
---|---|
10 November 2016 | Delivered on: 15 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Change of details for Mrs Amelia Kane as a person with significant control on 1 June 2022 (2 pages) |
28 November 2022 | Director's details changed for Mr Michael Andrew Kane on 10 February 2022 (2 pages) |
28 November 2022 | Change of details for Mr Michael Andrew Kane as a person with significant control on 1 June 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 August 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
30 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2019 | Registered office address changed from Philips Campus Building 3 Wellhall Road Hamilton ML3 9BZ Scotland to 322 Broomloan Road Govan Glasgow G51 2JQ on 11 December 2019 (1 page) |
22 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
10 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 December 2017 | Notification of Michael Andrew Kane as a person with significant control on 1 December 2016 (2 pages) |
2 December 2017 | Notification of Amelia Kane as a person with significant control on 1 December 2016 (2 pages) |
2 December 2017 | Notification of Amelia Kane as a person with significant control on 1 December 2016 (2 pages) |
2 December 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
2 December 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
2 December 2017 | Notification of Michael Andrew Kane as a person with significant control on 1 December 2016 (2 pages) |
2 July 2017 | Registered office address changed from 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland to Philips Campus Building 3 Wellhall Road Hamilton ML3 9BZ on 2 July 2017 (1 page) |
2 July 2017 | Registered office address changed from 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland to Philips Campus Building 3 Wellhall Road Hamilton ML3 9BZ on 2 July 2017 (1 page) |
1 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
1 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
17 February 2017 | Registration of charge SC5380660002, created on 14 February 2017 (7 pages) |
17 February 2017 | Registration of charge SC5380660002, created on 14 February 2017 (7 pages) |
15 November 2016 | Registration of charge SC5380660001, created on 10 November 2016 (8 pages) |
15 November 2016 | Registration of charge SC5380660001, created on 10 November 2016 (8 pages) |
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|