Glasgow
G33 1AP
Scotland
Director Name | Mr Abgar Barseyten |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 June 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5 Robroyston Oval Glasgow G33 1AP Scotland |
Director Name | Dr Frederick John Stubbins |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orbis 3 Riverside Road Pride Park Derby DE24 8HY |
Director Name | Joanna Claire Woodall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2021) |
Role | Strategy & Marketing |
Country of Residence | Scotland |
Correspondence Address | C/O Blutest Laboratories Limited 5 Robroyston Oval Glasgow G33 1AP Scotland |
Director Name | Mrs Larissa Jane Taylor |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Robroyston Oval Glasgow G33 1AP Scotland |
Registered Address | 5 Robroyston Oval Glasgow G33 1AP Scotland |
---|---|
Constituency | Glasgow North East |
Ward | North East |
10k at £1 | Christopher Woodall 90.01% Ordinary |
---|---|
666 at £1 | David Ashworth 5.99% Ordinary |
222 at £1 | Paul Kelly 2.00% Ordinary |
111 at £1 | Gordon Ramage 1.00% Ordinary |
111 at £1 | Niall Henderson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£107,370 |
Cash | £14,302 |
Current Liabilities | £224,632 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
17 November 2009 | Delivered on: 20 November 2009 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
4 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
3 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
15 October 2018 | Second filing of Confirmation Statement dated 24/08/2018 (4 pages) |
17 September 2018 | Confirmation statement made on 24 August 2018 with no updates
|
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
19 February 2018 | Second filing of Confirmation Statement dated 24/08/2017 (13 pages) |
9 February 2018 | Notification of Joanna Claire Woodall as a person with significant control on 29 January 2018 (2 pages) |
9 February 2018 | Change of details for Dr Christopher John Woodall as a person with significant control on 29 January 2018 (2 pages) |
9 February 2018 | Appointment of Mrs Joanna Claire Woodall as a director on 29 January 2018 (2 pages) |
9 February 2018 | Director's details changed for Dr Christopher John Woodall on 24 November 2016 (2 pages) |
9 February 2018 | Director's details changed for Dr Christopher John Woodall on 20 October 2017 (2 pages) |
12 January 2018 | Withdrawal of a person with significant control statement on 12 January 2018 (2 pages) |
9 January 2018 | Change of details for Dr Christopher John Woodall as a person with significant control on 20 October 2017 (2 pages) |
9 January 2018 | Change of details for Dr Christopher John Woodall as a person with significant control on 24 November 2016 (2 pages) |
8 January 2018 | Notification of Christopher John Woodall as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates
|
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 December 2016 | Satisfaction of charge 1 in full (1 page) |
20 December 2016 | Satisfaction of charge 1 in full (1 page) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Dr Christopher John Woodall on 24 August 2015 (2 pages) |
5 November 2015 | Director's details changed for Dr Christopher John Woodall on 24 August 2015 (2 pages) |
5 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 January 2014 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Resolutions
|
2 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
2 July 2013 | Resolutions
|
2 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
30 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2012 (17 pages) |
30 May 2013 | Memorandum and Articles of Association (29 pages) |
30 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (17 pages) |
30 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2010 (17 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Director's details changed for Dr Christopher John Woodall on 21 March 2013 (3 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Statement of capital following an allotment of shares on 24 August 2009
|
30 May 2013 | Director's details changed for Dr Christopher John Woodall on 21 March 2013 (3 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (17 pages) |
30 May 2013 | Memorandum and Articles of Association (29 pages) |
30 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2012 (17 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Statement of capital following an allotment of shares on 24 August 2009
|
30 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2010 (17 pages) |
6 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 October 2012 | Statement of company's objects (2 pages) |
15 October 2012 | Statement of company's objects (2 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
19 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders
|
19 September 2012 | Director's details changed for Dr Christopher John Woodall on 24 August 2012 (2 pages) |
19 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders
|
19 September 2012 | Director's details changed for Dr Christopher John Woodall on 24 August 2012 (2 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders
|
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders
|
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
8 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders
|
8 September 2010 | Director's details changed for Dr Christopher John Woodall on 24 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders
|
8 September 2010 | Director's details changed for Dr Christopher John Woodall on 24 August 2010 (2 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2009 | Incorporation (14 pages) |
24 August 2009 | Incorporation (14 pages) |