Glasgow
G11 6AB
Scotland
Secretary Name | Mr Darren Murphy |
---|---|
Status | Resigned |
Appointed | 11 October 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 243 Dumbarton Road Glasgow G11 6AB Scotland |
Registered Address | 243 Dumbarton Road Glasgow G11 6AB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 October |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
15 December 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
28 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
29 July 2021 | Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page) |
24 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
24 February 2021 | Termination of appointment of Darren Murphy as a secretary on 23 February 2021 (1 page) |
17 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
27 April 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
15 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2019 | Withdrawal of a person with significant control statement on 14 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
14 June 2019 | Notification of Tracy Murphy as a person with significant control on 23 February 2019 (2 pages) |
14 June 2019 | Director's details changed for Mrs Tracy Murphy on 23 February 2019 (2 pages) |
1 June 2019 | Compulsory strike-off action has been suspended (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
18 July 2017 | Registered office address changed from Shambles Winton Street Saltcoats KA21 5BN Scotland to 243 Dumbarton Road Glasgow G11 6AB on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Shambles Winton Street Saltcoats KA21 5BN Scotland to 243 Dumbarton Road Glasgow G11 6AB on 18 July 2017 (1 page) |
11 October 2016 | Incorporation Statement of capital on 2016-10-11
|
11 October 2016 | Incorporation Statement of capital on 2016-10-11
|