Thornliebank
Glasgow
G46 8JH
Scotland
Director Name | Mrs Laura Pagan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Mr Vincent Anthony Gunn |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2011(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Miss Rebecca Margaret Pagan |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Secretary Name | Mr Alan Miller Pagan |
---|---|
Status | Current |
Appointed | 10 February 2020(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Mr John Kane |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Mrs Karen Anne Trickett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Iain Kenneth Doak |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Mr Douglas Wilson Needham |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashleybank House High Street Langholm Dumfriesshire DG13 0AN Scotland |
Secretary Name | Iain Kenneth Doak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 August 2019) |
Role | Company Director |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Mr David McBride |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Mr Stephen Pryor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2019(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 February 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Secretary Name | Mr Stephen Pryor |
---|---|
Status | Resigned |
Appointed | 26 August 2019(8 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 February 2020) |
Role | Company Director |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Mr Iain Edward Walker |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2022(11 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Website | pagazzi.com |
---|
Registered Address | Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Address Matches | 4 other UK companies use this postal address |
35 at £1 | Vincent Anthony Gunn 8.54% Ordinary |
---|---|
139 at £1 | Alan Miller Pagan 33.90% Ordinary |
139 at £1 | Laura Pagan 33.90% Ordinary |
97 at £1 | David Deas Stevenson 23.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,624 |
Cash | £8,272 |
Current Liabilities | £179,887 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
25 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
6 July 2020 | Termination of appointment of David Mcbride as a director on 30 June 2020 (1 page) |
19 February 2020 | Termination of appointment of Stephen Pryor as a director on 10 February 2020 (1 page) |
19 February 2020 | Termination of appointment of Stephen Pryor as a secretary on 10 February 2020 (1 page) |
19 February 2020 | Appointment of Mr Alan Miller Pagan as a secretary on 10 February 2020 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
26 August 2019 | Appointment of Mr Stephen Pryor as a director on 17 June 2019 (2 pages) |
26 August 2019 | Termination of appointment of Iain Kenneth Doak as a director on 26 August 2019 (1 page) |
26 August 2019 | Appointment of Mr Stephen Pryor as a secretary on 26 August 2019 (2 pages) |
26 August 2019 | Termination of appointment of Iain Kenneth Doak as a secretary on 26 August 2019 (1 page) |
8 May 2019 | Appointment of Mr David Mcbride as a director on 1 May 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
27 July 2017 | Registered office address changed from Kirkhill House Broom Road East Newton Mearns Glasgow G77 5LL to Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Kirkhill House Broom Road East Newton Mearns Glasgow G77 5LL to Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 27 July 2017 (1 page) |
9 March 2017 | Appointment of Miss Rebecca Margaret Pagan as a director on 24 February 2017 (2 pages) |
9 March 2017 | Appointment of Miss Rebecca Margaret Pagan as a director on 24 February 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
22 August 2016 | Director's details changed for Mr Vincent Anthony Gunn on 13 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Vincent Anthony Gunn on 13 June 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 September 2013 | Annual return made up to 18 August 2013 Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 18 August 2013 Statement of capital on 2013-09-18
|
22 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Appointment of Vincent Anthony Gunn as a director (3 pages) |
9 October 2012 | Appointment of Mr Douglas Wilson Needham as a director (3 pages) |
9 October 2012 | Appointment of Mr Douglas Wilson Needham as a director (3 pages) |
9 October 2012 | Appointment of Vincent Anthony Gunn as a director (3 pages) |
14 September 2012 | Appointment of Iain Kenneth Doak as a secretary (3 pages) |
14 September 2012 | Appointment of Iain Kenneth Doak as a director (3 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (17 pages) |
14 September 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
14 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (17 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Appointment of Iain Kenneth Doak as a director (3 pages) |
14 September 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
14 September 2012 | Appointment of Iain Kenneth Doak as a secretary (3 pages) |
29 November 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (2 pages) |
29 November 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (2 pages) |
18 August 2011 | Incorporation (22 pages) |
18 August 2011 | Incorporation (22 pages) |