Newton Mearns
Glasgow
G77 6EG
Scotland
Director Name | Ms Lisa Jane Dalziel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 January 2018(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 110 Ayr Road Newton Mearns Glasgow G77 6EG Scotland |
Registered Address | 110 Ayr Road Newton Mearns Glasgow G77 6EG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
10 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
27 September 2022 | Confirmation statement made on 14 September 2022 with updates (4 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
27 September 2022 | Registered office address changed from Duchray Holehouse Road Eaglesham Glasgow G76 0JF United Kingdom to 110 Ayr Road Newton Mearns Glasgow G77 6EG on 27 September 2022 (1 page) |
27 September 2022 | Appointment of Mr Frank Mcdouall as a director on 27 September 2022 (2 pages) |
27 September 2022 | Director's details changed for Mr Frank Mcdouall on 27 September 2022 (2 pages) |
27 September 2022 | Termination of appointment of Lisa Jane Dalziel as a director on 27 September 2022 (1 page) |
21 July 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
29 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2022 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
14 September 2020 | Notification of Francis John Stephen Mcdouall as a person with significant control on 14 September 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
14 September 2020 | Cessation of Lisa Jane Dalziel as a person with significant control on 14 September 2020 (1 page) |
27 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
20 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
10 February 2018 | Cessation of Frank Mcdouall as a person with significant control on 8 February 2018 (1 page) |
10 February 2018 | Notification of Lisa Jane Dalziel as a person with significant control on 8 February 2018 (2 pages) |
16 January 2018 | Incorporation Statement of capital on 2018-01-16
|
16 January 2018 | Incorporation Statement of capital on 2018-01-16
|