Bearsden
Glasgow
G61 2RH
Scotland
Director Name | Mr Yanchen Duan |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 28 December 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Head Of Techincal Services |
Country of Residence | England |
Correspondence Address | Exchange House, Suite J, 50 Drymen Rd, Glasgow Dry Bearsden Glasgow G61 2RH Scotland |
Director Name | Ms Jiabao Lu |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 23 May 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange House, Suite J, 50 Drymen Rd, Glasgow Dry Bearsden Glasgow G61 2RH Scotland |
Director Name | Miss Ruiyi Chen |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 21 June 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange House, Suite J, 50 Drymen Rd, Glasgow Dry Bearsden Glasgow G61 2RH Scotland |
Director Name | Miss Yijing Zhang |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 January 2019(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Exchange House, Suite J, 50 Drymen Rd, Glasgow Dry Bearsden Glasgow G61 2RH Scotland |
Director Name | Mr Kevin Smallwood |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Exchange House, Suite J, 50 Drymen Rd, Glasgow Dry Bearsden Glasgow G61 2RH Scotland |
Director Name | Mrs Audrey Jane Syme |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Psychologist |
Country of Residence | Scotland |
Correspondence Address | 9 Kenilworth Gate Bridge Of Allan FK9 4RG Scotland |
Director Name | Mrs Audrey Jane Syme |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2013) |
Role | Psychologist |
Country of Residence | Scotland |
Correspondence Address | Unit 34 Anniesland Industrial Estate Glasgow G13 1EU Scotland |
Director Name | Mr Kevin James Smallwood |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Worcester Close Greenhithe Kent DA9 9NU |
Director Name | Miss Jodie Canning |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Anniesland Industrial Estate Glasgow G13 1EU Scotland |
Director Name | Miss Yijing Zhang |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 February 2019(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange House, Suite J, 50 Drymen Rd, Glasgow Dry Bearsden Glasgow G61 2RH Scotland |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 2018) |
Correspondence Address | 12 Hatherley Road Sidcup DA14 4DT |
Registered Address | 443 Dumbarton Road Clydebank G81 4DU Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Colin Porteous Syme 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £342 |
Cash | £1,093 |
Current Liabilities | £913 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
16 November 2021 | Delivered on: 16 November 2021 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|---|
15 April 2019 | Delivered on: 15 April 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
9 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
12 May 2023 | Registered office address changed from 443 Dumbarton Road Clydebank G81 4DU Scotland to 443 Dumbarton Road Clydebank G81 4DU on 12 May 2023 (1 page) |
12 May 2023 | Registered office address changed from Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH Scotland to 443 Dumbarton Road Clydebank G81 4DU on 12 May 2023 (1 page) |
28 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
17 May 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
15 March 2022 | Appointment of Miss Yijing Zhang as a director on 1 January 2019 (2 pages) |
17 February 2022 | Termination of appointment of Yijing Zhang as a director on 17 February 2022 (1 page) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 November 2021 | Registration of charge SC3949380002, created on 16 November 2021 (36 pages) |
28 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
31 March 2021 | Second filing for the appointment of Ms Jiabao Lu as a director (3 pages) |
29 March 2021 | Second filing for the appointment of Mr Yanchen Duan as a director (3 pages) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 September 2020 | Registered office address changed from C/O Route 1 Accounting 34 Anniesland Industrial Estate Glasgow G13 1EU to Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH on 18 September 2020 (1 page) |
18 September 2020 | Registered office address changed from Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH Scotland to Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH on 18 September 2020 (1 page) |
6 August 2020 | Satisfaction of charge SC3949380001 in full (1 page) |
27 July 2020 | Termination of appointment of Jodie Canning as a director on 27 July 2020 (1 page) |
27 July 2020 | Appointment of Mr Kevin Smallwood as a director on 27 July 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 May 2019 | Appointment of Miss Yijing Zhang as a director on 15 February 2019 (2 pages) |
15 April 2019 | Registration of charge SC3949380001, created on 15 April 2019 (21 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
21 December 2018 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 December 2018 | Change of details for Mr Colin Syme as a person with significant control on 1 December 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
29 June 2018 | Statement of capital following an allotment of shares on 23 May 2018
|
29 June 2018 | Appointment of Miss Ruiyi Chen as a director on 21 June 2018 (2 pages) |
29 June 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
25 June 2018 | Appointment of Ms Jiabao Lu as a director on 23 May 2018
|
25 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
25 June 2018 | Appointment of Ms Jiabao Lu as a director on 23 May 2018 (2 pages) |
20 June 2018 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 20 June 2018 (1 page) |
4 June 2018 | Change of details for Mr Kevin James Smallwood as a person with significant control on 15 May 2018 (2 pages) |
4 June 2018 | Director's details changed for Miss Jodie Canning on 15 May 2018 (2 pages) |
29 March 2018 | Director's details changed for My Yanchen Duan on 28 March 2018 (2 pages) |
28 March 2018 | Appointment of My Yanchen Duan as a director on 9 February 2018
|
28 March 2018 | Appointment of My Yanchen Duan as a director on 9 February 2018 (2 pages) |
22 January 2018 | Resolutions
|
18 January 2018 | Statement of capital following an allotment of shares on 5 January 2018
|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
24 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
24 May 2017 | Appointment of Povey Little Secretaries Limited as a secretary on 23 May 2017 (2 pages) |
24 May 2017 | Appointment of Povey Little Secretaries Limited as a secretary on 23 May 2017 (2 pages) |
24 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
12 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 August 2016 | Termination of appointment of Kevin James Smallwood as a director on 3 August 2016 (1 page) |
3 August 2016 | Appointment of Miss Jodie Canning as a director on 3 August 2016 (2 pages) |
3 August 2016 | Appointment of Miss Jodie Canning as a director on 3 August 2016 (2 pages) |
3 August 2016 | Termination of appointment of Kevin James Smallwood as a director on 3 August 2016 (1 page) |
20 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 July 2015 | Appointment of Mr Kevin James Smallwood as a director on 20 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Kevin James Smallwood as a director on 20 July 2015 (2 pages) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Registered office address changed from C/O Route 1 Accounting Unit 34 Anniesland Industrial Estate Glasgow G13 1EU Scotland on 28 March 2014 (1 page) |
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Registered office address changed from C/O Route 1 Accounting Unit 34 Anniesland Industrial Estate Glasgow G13 1EU Scotland on 28 March 2014 (1 page) |
4 February 2014 | Registered office address changed from C/O Mc Crae & Kaur 45 Hope Street Glasgow G2 6AE Scotland on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from C/O Mc Crae & Kaur 45 Hope Street Glasgow G2 6AE Scotland on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from C/O Mc Crae & Kaur 45 Hope Street Glasgow G2 6AE Scotland on 4 February 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Appointment of Mr Colin Syme as a director (2 pages) |
4 April 2013 | Appointment of Mr Colin Syme as a director (2 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Termination of appointment of Audrey Syme as a director (1 page) |
3 April 2013 | Termination of appointment of Audrey Syme as a director (1 page) |
29 March 2013 | Registered office address changed from 9 Kenilworth Gate Bridge of Allan FK9 4RG Scotland on 29 March 2013 (1 page) |
29 March 2013 | Registered office address changed from 9 Kenilworth Gate Bridge of Allan FK9 4RG Scotland on 29 March 2013 (1 page) |
23 January 2013 | Director's details changed for Mrs Audrey Jane Syme on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mrs Audrey Jane Syme on 23 January 2013 (2 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Termination of appointment of Audrey Syme as a director (1 page) |
18 May 2011 | Appointment of Mrs Audrey Jane Syme as a director (2 pages) |
18 May 2011 | Appointment of Mrs Audrey Jane Syme as a director (2 pages) |
18 May 2011 | Termination of appointment of Audrey Syme as a director (1 page) |
7 March 2011 | Incorporation (28 pages) |
7 March 2011 | Incorporation (28 pages) |