Queens Quay
Clydebank
G81 1BF
Scotland
Secretary Name | Mrs Fiona Divers |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2007(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Titan Business Centre 1 Aurora Avenue Queens Quay Clydebank G81 1BF Scotland |
Director Name | Mr Gary Divers |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titan Business Centre 1 Aurora Avenue Queens Quay Clydebank G81 1BF Scotland |
Director Name | Mrs Ann Marie Robertson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1b School Wynd Paisley PA1 2DB Scotland |
Registered Address | Titan Business Centre 1 Aurora Avenue Queens Quay Clydebank G81 1BF Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mirren Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
7 October 2020 | Registered office address changed from C/O Hutchison & Co. B5 Whitecrook Business Centre 78 Whitecrook Street Clydebank East Dunbartonshire G81 1QF Scotland to Titan Business Centre 1 Aurora Avenue Queens Quay Clydebank G81 1BF on 7 October 2020 (1 page) |
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 June 2017 | Registered office address changed from 1B School Wynd Paisley PA1 2DB to C/O Hutchison & Co. B5 Whitecrook Business Centre 78 Whitecrook Street Clydebank East Dunbartonshire G81 1QF on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 1B School Wynd Paisley PA1 2DB to C/O Hutchison & Co. B5 Whitecrook Business Centre 78 Whitecrook Street Clydebank East Dunbartonshire G81 1QF on 1 June 2017 (1 page) |
28 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 March 2014 | Appointment of Mr Gary Divers as a director (2 pages) |
13 March 2014 | Appointment of Mr Gary Divers as a director (2 pages) |
12 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 April 2011 | Termination of appointment of Ann Robertson as a director (1 page) |
5 April 2011 | Termination of appointment of Ann Robertson as a director (1 page) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Mrs Fiona Divers on 20 December 2009 (1 page) |
9 March 2010 | Director's details changed for Mrs Fiona Divers on 20 December 2009 (2 pages) |
9 March 2010 | Director's details changed for Mrs Fiona Divers on 20 December 2009 (2 pages) |
9 March 2010 | Director's details changed for Mrs Ann Marie Robertson on 20 December 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Mrs Fiona Divers on 20 December 2009 (1 page) |
9 March 2010 | Director's details changed for Mrs Ann Marie Robertson on 20 December 2009 (2 pages) |
9 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Secretary's details changed for Fiona Divers on 2 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Fiona Divers on 2 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Fiona Divers on 2 October 2009 (2 pages) |
23 November 2009 | Company name changed saltire jobs LIMITED\certificate issued on 23/11/09
|
23 November 2009 | Resolutions
|
23 November 2009 | Company name changed saltire jobs LIMITED\certificate issued on 23/11/09
|
23 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
13 February 2009 | Director and secretary's change of particulars / fiona morrow / 16/05/2008 (1 page) |
13 February 2009 | Director and secretary's change of particulars / fiona morrow / 16/05/2008 (1 page) |
13 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
20 December 2007 | Incorporation (19 pages) |
20 December 2007 | Incorporation (19 pages) |