Glasgow
G3 7NG
Scotland
Director Name | Mr John Martin McGinness |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lynedoch Street Glasgow G3 6EF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr James Christopher Marshall |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Lynedoch Street Glasgow G3 6EF Scotland |
Director Name | Mr James Young |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 22 January 2014) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 6/1 5 Lyndale Road Summerstoun Glasgow G20 0HU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
7 at £0.1 | Angus Stewart 70.00% Ordinary |
---|---|
3 at £0.1 | John Martin Mcginness 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,317 |
Cash | £30,550 |
Current Liabilities | £68,974 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
17 November 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
20 March 2017 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Flat 2/2 27 Sandyford Place Glasgow G3 7NG on 20 March 2017 (1 page) |
10 November 2016 | Appointment of Mr John Martin Mcginness as a director on 10 November 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 January 2015 | Termination of appointment of James Young as a director on 22 January 2014 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
13 August 2014 | Sub-division of shares on 1 June 2014 (5 pages) |
13 August 2014 | Sub-division of shares on 1 June 2014 (5 pages) |
8 August 2014 | Resolutions
|
1 April 2014 | Appointment of Mr Angus Stewart as a director on 1 April 2014 (2 pages) |
1 April 2014 | Termination of appointment of James Christopher Marshall as a director on 1 April 2014 (1 page) |
1 April 2014 | Appointment of Mr Angus Stewart as a director on 1 April 2014 (2 pages) |
1 April 2014 | Termination of appointment of James Christopher Marshall as a director on 1 April 2014 (1 page) |
26 February 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 26 February 2014 (1 page) |
30 January 2014 | Appointment of Mr James Young as a director on 21 January 2014 (2 pages) |
13 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 13 January 2014 (1 page) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 December 2012 | Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page) |
9 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Director's details changed for Mr James Christopher Marshall on 19 September 2012 (2 pages) |
25 January 2012 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 25 January 2012 (1 page) |
25 October 2011 | Appointment of Mr James Christopher Marshall as a director on 20 September 2011 (2 pages) |
30 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary on 20 September 2011 (2 pages) |
30 September 2011 | Termination of appointment of Stephen George Mabbott as a director on 20 September 2011 (2 pages) |
20 September 2011 | Incorporation (22 pages) |