Glasgow
G2 5QD
Scotland
Director Name | Ms Michelle McFarlane |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mr John Charles Lewsley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | Mr Eric Raymond Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mr Simon Towers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mr Robert McFarlane |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Registered Address | 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Eric Taylor 50.00% Ordinary |
---|---|
50 at £1 | Robert Mcfarlane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,909 |
Cash | £55,571 |
Current Liabilities | £620,331 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
28 February 2013 | Delivered on: 7 March 2013 Persons entitled: Azko Nobel UK LTD Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at bagillt foreshore, flintshire, wales CYM532876 CYM555846. Outstanding |
---|---|
6 June 2012 | Delivered on: 13 June 2012 Persons entitled: Akzo Nobel Films (Holdings) Limited Classification: Legal charge Secured details: Obligations of a sale and purchase agreement. Particulars: Land at puriton somerset. Outstanding |
3 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
5 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
30 June 2021 | Termination of appointment of Simon Towers as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Mr John Charles Lewsley as a director on 30 June 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
5 May 2020 | Notification of Brownfield Land Holdings Limited as a person with significant control on 13 February 2020 (2 pages) |
5 May 2020 | Change of details for Mr Robert Mcfarlane as a person with significant control on 11 February 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
29 October 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
24 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 August 2017 | Termination of appointment of Eric Raymond Taylor as a director on 18 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Eric Raymond Taylor as a director on 18 August 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 September 2016 | Director's details changed for Mr Robert Mcfarlane on 19 September 2016 (3 pages) |
29 September 2016 | Director's details changed for Mr Eric Raymond Taylor on 19 September 2016 (3 pages) |
29 September 2016 | Director's details changed for Mr Robert Mcfarlane on 19 September 2016 (3 pages) |
29 September 2016 | Director's details changed for Ms Michelle Mcfarlane on 19 September 2016 (3 pages) |
29 September 2016 | Director's details changed for Mr Eric Raymond Taylor on 19 September 2016 (3 pages) |
29 September 2016 | Director's details changed for Ms Michelle Mcfarlane on 19 September 2016 (3 pages) |
8 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
12 December 2013 | Registered office address changed from 105 West George Street Glasgow G2 1PB Scotland on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 105 West George Street Glasgow G2 1PB Scotland on 12 December 2013 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 April 2012 | Appointment of Simon Towers as a director (2 pages) |
19 April 2012 | Appointment of Carol Thomson as a director (2 pages) |
19 April 2012 | Appointment of Simon Towers as a director (2 pages) |
19 April 2012 | Appointment of Carol Thomson as a director on 24 January 2012
|
19 April 2012 | Appointment of Carol Thomson as a director on 24 January 2012
|
8 March 2012 | Appointment of Michelle Mcfarlane as a director (3 pages) |
8 March 2012 | Appointment of Michelle Mcfarlane as a director (3 pages) |
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|