NOT ANOTHER HAPPY ENDING LIMITED

St George's Studios 93-97 St George's Road St George's Studios 93-97 St George's Road, Glasgow, G3 6JA, Scotland
StatusACTIVE
Company No.SC411474
CategoryPrivate Limited Company
Incorporated17 Nov 2011
Age12 years, 5 months, 23 days
JurisdictionScotland

SUMMARY

NOT ANOTHER HAPPY ENDING LIMITED is an active private limited company with number SC411474. It was incorporated 12 years, 5 months, 23 days ago, on 17 November 2011. The company address is St George's Studios 93-97 St George's Road St George's Studios 93-97 St George's Road, Glasgow, G3 6JA, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 29 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 29 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 29 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2018

Action Date: 29 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 29 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

Old address: 19 Westbourne Gardens Hyndland Glasgow G12 9UL

Change date: 2016-12-05

New address: St George's Studios 93-97 st George's Road St. Georges Road Glasgow G3 6JA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 29 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 29 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2014

Action Date: 29 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-29

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Mar 2014

Action Date: 29 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-30

New date: 2014-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2012

Action Date: 30 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2012

Action Date: 30 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Wendy Ann Griffin

Change date: 2012-11-23

Documents

View document PDF

Legacy

Date: 13 Aug 2012

Category: Mortgage

Type: MG01s

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 07 Aug 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Aug 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Helen Mundell

Change date: 2012-07-05

Documents

View document PDF

Incorporation company

Date: 17 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA MEDICAL IMAGING LTD

62-66 DEANSGATE,MANCHESTER,M3 2EN

Number:08679014
Status:ACTIVE
Category:Private Limited Company

CAMDEN MOTOR GROUP LIMITED

11 OSIER WAY,OLNEY,MK46 5FP

Number:04672638
Status:ACTIVE
Category:Private Limited Company

FENERO CAPITAL LIMITED

19 BERKELEY STREET,LONDON,W1J 8ED

Number:09345091
Status:LIQUIDATION
Category:Private Limited Company

RMM ROOFING LIMITED

109 KNOWLES HILL KNOWLES HILL,BURTON-ON-TRENT,DE13 9DZ

Number:11391632
Status:ACTIVE
Category:Private Limited Company

RULE OF 3 THEATRICAL PRODUCTIONS LTD

18 GARDEN TERRACE,HEBDEN BRIDGE,HX7 8BL

Number:11923809
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS IN SCREENS LIMITED

THE STATION HOUSE,ST. IVES,PE27 5BH

Number:09763318
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source