Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director Name | Mr Andrew George Hart |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Seaward Place Centurion Business Park Glasgow G41 1HH Scotland |
Director Name | Mr Murray James McCready |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dunskey Road Southcraigs Kilmarnaock Ayrshire Scotland |
Director Name | Mr Cameron Matthew McKinnon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Ochiltree Place South Craigs Kilmarnock Ayrshire Scotland |
Director Name | Mr Shaun Anthony Phillips |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Seaward Place Centurion Business Park Glasgow G41 1HH Scotland |
Website | www.soapboxdigitalmedia.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 4283158 |
Telephone region | Glasgow |
Registered Address | 10 Seaward Place Centurion Business Park Glasgow G41 1HH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Creative Concept Uk LTD 50.00% Ordinary |
---|---|
50 at £1 | Mr Christopher Cagienard 25.00% Ordinary |
25 at £1 | Mr Cameron Matthew Mckinnon 12.50% Ordinary |
25 at £1 | Mr Murray James Mccready 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,197 |
Cash | £4 |
Current Liabilities | £46,429 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
12 November 2020 | Micro company accounts made up to 30 June 2020 (9 pages) |
---|---|
26 June 2020 | Change of details for Mr Andrew George Hart as a person with significant control on 27 February 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr Andrew George Hart on 27 February 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
27 February 2020 | Change of details for Mr Andrew George Hart as a person with significant control on 27 February 2020 (2 pages) |
14 October 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
26 July 2019 | Registered office address changed from 264 Kilmarnock Road Shawlands Glasgow G43 2XS to 10 Seaward Place Centurion Business Park Glasgow G41 1HH on 26 July 2019 (1 page) |
19 June 2019 | Appointment of Mr Shaun Anthony Phillips as a director on 19 June 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
9 October 2018 | Micro company accounts made up to 30 June 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
10 January 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
10 January 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
20 January 2016 | Termination of appointment of Murray James Mccready as a director on 20 November 2015 (1 page) |
20 January 2016 | Termination of appointment of Cameron Matthew Mckinnon as a director on 20 November 2015 (1 page) |
20 January 2016 | Termination of appointment of Murray James Mccready as a director on 20 November 2015 (1 page) |
20 January 2016 | Termination of appointment of Cameron Matthew Mckinnon as a director on 20 November 2015 (1 page) |
25 November 2015 | Current accounting period extended from 29 February 2016 to 30 June 2016 (1 page) |
25 November 2015 | Current accounting period extended from 29 February 2016 to 30 June 2016 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
20 January 2015 | Registered office address changed from 614 Eglinton Street Glasgow G5 9RR to 264 Kilmarnock Road Shawlands Glasgow G43 2XS on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 614 Eglinton Street Glasgow G5 9RR to 264 Kilmarnock Road Shawlands Glasgow G43 2XS on 20 January 2015 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 July 2014 | Director's details changed for Mr Chris Alexander Craigenard on 26 July 2014 (2 pages) |
26 July 2014 | Director's details changed for Mr Chris Alexander Craigenard on 26 July 2014 (2 pages) |
6 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
5 February 2014 | Appointment of Mr Murray James Mccready as a director (2 pages) |
5 February 2014 | Appointment of Mr Murray James Mccready as a director (2 pages) |
5 February 2014 | Appointment of Mr Cameron Matthew Mckinnon as a director (2 pages) |
5 February 2014 | Appointment of Mr Cameron Matthew Mckinnon as a director (2 pages) |
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 May 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 February 2012 | Incorporation
|
27 February 2012 | Incorporation
|