Glasgow
G1 1RE
Scotland
Director Name | Mr Malcolm Aguedze Kofi Kpedekpo |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
Secretary Name | Mr Stephen Alexander Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
Director Name | Mr David Hugh Wilson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2009(2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 5, The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
Telephone | 0141 4040600 |
---|---|
Telephone region | Glasgow |
Registered Address | Suite 5, The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
10 at £1 | David Hugh Wilson 33.33% Ordinary |
---|---|
10 at £1 | Malcolm Aguedze Kofi Kpedekpo 33.33% Ordinary |
10 at £1 | Stephen Alexander Campbell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £577,710 |
Cash | £522,022 |
Current Liabilities | £100,674 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (48 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (49 pages) |
17 May 2021 | Registered office address changed from 145 st. Vincent Street Glasgow G2 5JF Scotland to Suite 5, the Garment Factory 10 Montrose Street Glasgow G1 1RE on 17 May 2021 (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (49 pages) |
21 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (50 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
27 June 2016 | Registered office address changed from 200 st. Vincent Street Glasgow G2 5RQ to 145 st. Vincent Street Glasgow G2 5JF on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 200 st. Vincent Street Glasgow G2 5RQ to 145 st. Vincent Street Glasgow G2 5JF on 27 June 2016 (1 page) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (13 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (13 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
11 June 2015 | Registered office address changed from 1st Floor 140 West George Street Glasgow G2 2HG to 200 st. Vincent Street Glasgow G2 5RQ on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 1st Floor 140 West George Street Glasgow G2 2HG to 200 st. Vincent Street Glasgow G2 5RQ on 11 June 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2011 | Director's details changed for David Hugh Wilson on 31 January 2010 (2 pages) |
31 January 2011 | Director's details changed for Stephen Alexander Campbell on 31 January 2010 (2 pages) |
31 January 2011 | Secretary's details changed for Stephen Alexander Campbell on 31 January 2010 (1 page) |
31 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Stephen Alexander Campbell on 31 January 2010 (2 pages) |
31 January 2011 | Director's details changed for David Hugh Wilson on 31 January 2010 (2 pages) |
31 January 2011 | Director's details changed for Malcolm Aguedze Kofi Kpedekpo on 31 January 2010 (2 pages) |
31 January 2011 | Secretary's details changed for Stephen Alexander Campbell on 31 January 2010 (1 page) |
31 January 2011 | Director's details changed for Malcolm Aguedze Kofi Kpedekpo on 31 January 2010 (2 pages) |
31 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Registered office address changed from 152 Morrison Street Edinburgh Lothian EH3 8EB on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from 152 Morrison Street Edinburgh Lothian EH3 8EB on 15 December 2010 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 January 2010 | Director's details changed for David Hugh Wilson on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Stephen Alexander Campbell on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Malcolm Aguedze Kofi Kpedekpo on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Malcolm Aguedze Kofi Kpedekpo on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Stephen Alexander Campbell on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Hugh Wilson on 11 January 2010 (2 pages) |
20 May 2009 | Company name changed panoramic growth equity LIMITED\certificate issued on 21/05/09 (2 pages) |
20 May 2009 | Company name changed panoramic growth equity LIMITED\certificate issued on 21/05/09 (2 pages) |
4 April 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
4 April 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
3 March 2009 | Director appointed david hugh wilson (2 pages) |
3 March 2009 | Director appointed david hugh wilson (2 pages) |
23 December 2008 | Incorporation (14 pages) |
23 December 2008 | Incorporation (14 pages) |