Glasgow
G2 4HZ
Scotland
Secretary Name | Marion Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 207 Bath Street Glasgow G2 4HZ Scotland |
Director Name | Mr Patrick Christopher Caves |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2015(8 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 13 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 207 Bath Street Glasgow G2 4HZ Scotland |
Director Name | Mr Robert Lang Steel |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2015(8 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 13 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 207 Bath Street Glasgow G2 4HZ Scotland |
Registered Address | 1st Floor 207 Bath Street Glasgow G2 4HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
600 at £1 | Donald Scott Kennedy 60.00% Ordinary |
---|---|
200 at £1 | Patrick Christopher Caves 20.00% Ordinary |
200 at £1 | Robert Lang Steel 20.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
---|---|
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 April 2016 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to 1st Floor 207 Bath Street Glasgow G2 4HZ on 7 April 2016 (1 page) |
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
22 September 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
22 September 2015 | Appointment of Mr Patrick Christopher Caves as a director on 21 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Robert Lang Steel as a director on 21 September 2015 (2 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
13 August 2013 | Accounts for a dormant company made up to 30 December 2012 (6 pages) |
14 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
13 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
12 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
11 December 2009 | Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Marion Kennedy on 17 October 2009 (1 page) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 February 2008 | Return made up to 06/12/07; full list of members (6 pages) |
6 December 2006 | Incorporation (17 pages) |