Hillington Park
Glasgow
G52 4BL
Scotland
Director Name | Mr Rob Smythe |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2016(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
Secretary Name | Mrs Alison Martin |
---|---|
Status | Closed |
Appointed | 20 June 2016(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 June 2019) |
Role | Company Director |
Correspondence Address | Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
Director Name | Mr Barry Gertz |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
Director Name | Mr David Buchanan Wyllie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
Director Name | Mr Mike Newton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2014(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
Registered Address | Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 6 other UK companies use this postal address |
5k at £0.000001 | David Wyllie 50.00% Ordinary |
---|---|
500 at £0.000001 | Robert Smythe 5.00% Ordinary |
2.5k at £0.000001 | Michael Newton 25.00% Ordinary |
2k at £0.000001 | Wood Capital LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,822 |
Cash | £36,423 |
Current Liabilities | £17,085 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 February 2014 | Delivered on: 1 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
---|---|
20 March 2017 | Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland to Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from C/O Curle Stewart Limited 16 Gordon Street Glasgow G1 6PT to Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL on 20 March 2017 (1 page) |
20 June 2016 | Appointment of Mrs Alison Martin as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Steve Gardiner as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Mike Newton as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mr Rob Smythe as a director on 20 June 2016 (2 pages) |
2 May 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
15 April 2016 | Termination of appointment of David Buchanan Wyllie as a director on 1 April 2016 (1 page) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Appointment of Mr Mike Newton as a director on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Mike Newton as a director on 1 October 2014 (2 pages) |
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
1 March 2014 | Registration of charge 3776630001 (22 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland on 1 March 2013 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Termination of appointment of Barry Gertz as a director (1 page) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Appointment of Mr Barry Gertz as a director (2 pages) |
17 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
28 April 2010 | Incorporation
|