Watermark Business Park
Glasgow
G51 2SE
Scotland
Director Name | Ms Linda McLuskie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE Scotland |
Secretary Name | Mr Alan John Minty |
---|---|
Status | Current |
Appointed | 28 November 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE Scotland |
Registered Address | Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Martin Brander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
22 March 2019 | Director's details changed for Ms Linda Mcluskie on 4 January 2019 (2 pages) |
22 March 2019 | Change of details for Ms Linda Mcluskie as a person with significant control on 4 January 2019 (2 pages) |
22 March 2019 | Director's details changed for Mr Alan Martin Brander on 22 March 2019 (2 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
29 June 2018 | Notification of Linda Mcluskie as a person with significant control on 6 April 2016 (2 pages) |
29 June 2018 | Notification of Alan Martin Brander as a person with significant control on 6 April 2016 (2 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
29 November 2017 | Appointment of Mr Alan John Minty as a secretary on 28 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Alan John Minty as a secretary on 28 November 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 February 2016 | Appointment of Ms Linda Mcluskie as a director on 18 November 2015 (3 pages) |
11 February 2016 | Appointment of Ms Linda Mcluskie as a director on 18 November 2015 (3 pages) |
26 November 2015 | Sub-division of shares on 18 November 2015 (5 pages) |
26 November 2015 | Sub-division of shares on 18 November 2015 (5 pages) |
20 July 2015 | Registered office address changed from 4 Seaward Place Centurion Business Park Glasgow G41 1HH to Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Registered office address changed from 4 Seaward Place Centurion Business Park Glasgow G41 1HH to Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|