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 | 12 August 2011(same day as company formation) |
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 | 02 November 2017(6 years, 2 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 |
Director Name | Mr Nicholas Alexander Davis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Field End Harcourt Hill Oxford OX2 9AS |
Director Name | Mr Peter Dallas Rhodes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oxgangs Road Edinburgh EH10 7AU Scotland |
Telephone | 0141 4202026 |
---|---|
Telephone region | Glasgow |
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 |
25 at £1 | Alan Martin Brander 25.00% Ordinary |
---|---|
25 at £1 | Linda Mcluskie 25.00% Ordinary |
25 at £1 | Nicholas Alexander Davis 25.00% Ordinary |
25 at £1 | Peter Dallas Rhodes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£93 |
Cash | £31 |
Current Liabilities | £49,538 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
8 November 2017 | Appointment of Mr Alan John Minty as a secretary on 2 November 2017 (2 pages) |
---|---|
8 November 2017 | Change of details for Mr Alan Martin Brander as a person with significant control on 2 November 2017 (2 pages) |
8 November 2017 | Notification of Linda Mcluskie as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
2 November 2017 | 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 2 November 2017 (1 page) |
2 August 2017 | Termination of appointment of Peter Dallas Rhodes as a director on 2 August 2017 (1 page) |
31 July 2017 | Termination of appointment of Nicholas Alexander Davis as a director on 29 September 2015 (1 page) |
17 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
12 August 2011 | Incorporation (26 pages) |