Glasgow
G3 6UR
Scotland
Registered Address | 18 Woodlands Road Glasgow G3 6UR Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
18 October 2023 | Current accounting period extended from 29 June 2023 to 30 November 2023 (1 page) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
26 May 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
24 April 2023 | Change of details for Mrs Kirsty Lockhart as a person with significant control on 24 April 2023 (2 pages) |
24 April 2023 | Director's details changed for Mrs Kirsty Lockhart on 24 April 2023 (2 pages) |
23 March 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
1 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
22 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2021 | Director's details changed for Miss Kirsty Amanda Smith on 8 July 2021 (2 pages) |
8 July 2021 | Change of details for Miss Kirsty Smith as a person with significant control on 8 July 2021 (2 pages) |
8 July 2021 | Registered office address changed from 276 Woodlands Road Glasgow G3 6NE Scotland to 18 Woodlands Road Glasgow G3 6UR on 8 July 2021 (1 page) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
28 September 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to 276 Woodlands Road Glasgow G3 6NE on 28 September 2020 (1 page) |
28 September 2020 | Director's details changed for Miss Kirsty Amanda Smith on 28 September 2020 (2 pages) |
28 September 2020 | Change of details for Miss Kirsty Smith as a person with significant control on 28 September 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
4 March 2019 | Change of details for Miss Kirsty Smith as a person with significant control on 21 February 2019 (2 pages) |
13 February 2019 | Registered office address changed from 11 Somerset Place Somerset Place Glasgow G3 7JT Scotland to 11 Somerset Place Glasgow G3 7JT on 13 February 2019 (1 page) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 January 2018 | Registered office address changed from 48 West George Street Glasgow G2 1BP Scotland to 11 Somerset Place Somerset Place Glasgow G3 7JT on 12 January 2018 (1 page) |
12 January 2018 | Registered office address changed from 48 West George Street Glasgow G2 1BP Scotland to 11 Somerset Place Somerset Place Glasgow G3 7JT on 12 January 2018 (1 page) |
25 July 2017 | Registered office address changed from A & J Accountants Limited First Floor 53 High Street Dumbarton G82 1LS Scotland to 48 West George Street Glasgow G2 1BP on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from A & J Accountants Limited First Floor 53 High Street Dumbarton G82 1LS Scotland to 48 West George Street Glasgow G2 1BP on 25 July 2017 (1 page) |
22 July 2017 | Notification of Kirsty Smith as a person with significant control on 1 July 2017 (2 pages) |
22 July 2017 | Notification of Kirsty Smith as a person with significant control on 1 July 2017 (2 pages) |
22 July 2017 | Notification of Kirsty Smith as a person with significant control on 22 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|