C/O MARK TOMA & CO
48 NITHSDALE ROAD
GLASGOW
G41 2AN
There are 213 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Scottish Company
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 March
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
31 March 2017
Accounts Next Due
31 December 2018
Returns Last Made Up
5 November 2015
Returns Next Due
3 December 2016
Mortgages
None
2017 | 2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | 2009 | 2008 | 2007 | 2006 | |
---|---|---|---|---|---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £2,991 | £3,929 | £4,261 | £10,318 | £13,715 | £52,130 | £71,255 | £60,901 | £57,914 | £18,369 | £32,329 | £12,523 |
of which Cash | £325 | £2,009 | £2,341 | £6,022 | £58 | £3,123 | £969 | £20,379 | £100 | £4,652 | £1,382 | £5,302 |
Total Assets | £2,991 | £3,929 | £4,261 | £10,318 | £13,715 | £52,130 | £71,255 | £60,901 | £57,914 | £18,369 | £32,329 | £12,523 |
Current Liabilities | £8,066 | £4,125 | £2,003 | £5,824 | £7,959 | £23,629 | £44,235 | £64,187 | £57,716 | £15,283 | £33,007 | £14,221 |
Net Current Assets | £-5,075 | £-196 | £2,258 | £4,494 | £5,756 | £28,501 | £27,020 | £-3,286 | £198 | £3,086 | £-678 | £-1,698 |
Total Net Worth | £-5,075 | £-196 | £2,365 | £4,724 | £6,318 | £29,395 | £27,688 | £-3,087 | £614 | £3,721 | £-436 | £-1,698 |
No previous names
Director
Appointed on 5 November 2004
Nationality: British
Occupation: Designer
Month of birth: September 1972
C/O MARK TOMA & CO
48
Nithsdale Road
Glasgow
G41 2AN
Scotland
Secretary
Appointed on 5 November 2004
Resigned on 7 February 2013
Merlo
Buchanan Castle Estate
Drymen
Strilingshire
G63 0HX
Corporate Nominee Secretary
Appointed on 5 November 2004
Resigned on 5 November 2004
5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Director
Appointed on 5 November 2004
Resigned on 31 March 2007
Nationality: British
Occupation: Graphic Designer
Month of birth: July 1973
9 Mackintosh Court
Laurel Grove, Cambuslang
Glasgow
G72 8SR
Director
Appointed on 5 November 2004
Resigned on 31 March 2007
Nationality: British
Occupation: Director
Month of birth: August 1971
Merlo
Buchanan Castle Estate
Drymen
Strilingshire
G63 0HX
Corporate Nominee Director
Appointed on 5 November 2004
Resigned on 5 November 2004
14 Mitchell Lane
Glasgow
G1 3NU
This information was most recently updated 15/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 5 November 2017. Category: Confirmation statement. Type: CS01. Barcode: X6IVHRFC. Transaction: MzE4OTg4ODU0MmFkaXF6a2N4.
Action Date: 31 March 2017. Category: Accounts. Type: AA. Barcode: X6DSLQIJ. Transaction: MzE4MzkwODgwNmFkaXF6a2N4.
Action Date: 5 November 2016. Category: Confirmation statement. Type: CS01. Barcode: X5JQHBOY. Transaction: MzE2MTg3MjIzNGFkaXF6a2N4.
Action Date: 31 March 2016. Category: Accounts. Type: AA. Barcode: X5FKZMBL. Transaction: MzE1NzQ2MDI2NWFkaXF6a2N4.
Action Date: 5 November 2015. Category: Annual return. Type: AR01. Barcode: X4JV3JFV. Transaction: MzEzNDg4OTQyNmFkaXF6a2N4.
Action Date: 31 March 2015. Category: Accounts. Type: AA. Barcode: X4C40WUX. Transaction: MzEyNzQyMjk2NWFkaXF6a2N4.
Action Date: 31 March 2014. Category: Accounts. Type: AA. Barcode: X3MAC1I8. Transaction: MzExMzAzODgwMGFkaXF6a2N4.
Action Date: 5 November 2014. Category: Annual return. Type: AR01. Barcode: X3K6RBWG. Transaction: MzExMDkxMjQ3OGFkaXF6a2N4.
Action Date: 5 November 2013. Category: Annual return. Type: AR01. Barcode: X2LM468Q. Transaction: MzA4OTE5MTE2NGFkaXF6a2N4.
Category: Address. Type: AD02. Barcode: X2LM468I. Transaction: MzA4OTE5MDk2N2FkaXF6a2N4.
Action Date: 31 March 2013. Category: Accounts. Type: AA. Barcode: X2KJCCW9. Transaction: MzA4ODMwNTQ4NmFkaXF6a2N4.
Action Date: 31 October 2013. Category: Address. Type: AD01. Barcode: X2K69K1D. Transaction: MzA4Nzk2NzA3NmFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X21PA7ZN. Transaction: MzA3MjQ0ODQxMWFkaXF6a2N4.
Action Date: 5 November 2012. Category: Annual return. Type: AR01. Barcode: X1L9HHEO. Transaction: MzA2NzE4NTM4N2FkaXF6a2N4.
Action Date: 31 March 2012. Category: Accounts. Type: AA. Barcode: X1GTIG1L. Transaction: MzA2MzYzNzE1NWFkaXF6a2N4.
Action Date: 5 November 2011. Category: Annual return. Type: AR01. Barcode: X10ULO5K. Transaction: MzA1MDk4NDk5MGFkaXF6a2N4.
Action Date: 31 March 2011. Category: Accounts. Type: AA. Barcode: SPJV1ZRM. Transaction: MzA0ODYxOTU5OWFkaXF6a2N4.
Action Date: 5 November 2010. Category: Annual return. Type: AR01. Barcode: XJ4L5QYY. Transaction: MzAzMDc4ODAwMWFkaXF6a2N4.
Action Date: 31 March 2010. Category: Accounts. Type: AA. Barcode: S1MHLNPT. Transaction: MzAyNDI0NDQzNmFkaXF6a2N4.
Action Date: 5 November 2009. Category: Annual return. Type: AR01. Barcode: XTNCBGS8. Transaction: MzAwNzM5NzE0N2FkaXF6a2N4.
Category: Address. Type: AD02. Barcode: XTNCAGS7. Transaction: MzAwNzM5MTY4OWFkaXF6a2N4.
Action Date: 19 January 2010. Category: Officers. Type: CH01. Barcode: XTNC9GS6. Transaction: MzAwNzM5MTY4N2FkaXF6a2N4.
Action Date: 31 March 2009. Category: Accounts. Type: AA. Barcode: SI6O8BCZ. Transaction: MjAzNjc1ODQ4OGFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XKEKV6P5. Transaction: MjAyMzg2MzY4NGFkaXF6a2N4.
Action Date: 31 March 2008. Category: Accounts. Type: AA. Barcode: SRVVY4KV. Transaction: MjAxNzU1MDY0NGFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDE4ODY4NzI2OGFkaXF6a2N4.
Action Date: 31 March 2007. Category: Accounts. Type: AA. Transaction: MDE4ODQ4ODQ0M2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE4ODQ4OTE5MWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE4ODQ4ODI4M2FkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDE4ODQ4NzU3N2FkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDE3NzA2NDEzMmFkaXF6a2N4.
Action Date: 31 March 2006. Category: Accounts. Type: AA. Transaction: MDE2NTY1MjEzNWFkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDEyOTM1MjYzN2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDA4MDU4NzU5OGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDAzODQ2NTQ5NGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDAxNDQzMzU0OGFkaXF6a2N4.
Category: Capital. Type: 88(2)R. Transaction: MDA4MTU3OTMzMGFkaXF6a2N4.
Category: Accounts. Type: 225. Transaction: MDA4Nzk3MDIwOGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDEwMDE5NTgxMmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA5NDIxMzI1MWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Transaction: MDA3NzU0MjI1OGFkaXF6a2N4.