Parkhead
Glasgow
Director Name | Mr Hayden Lee Anderson |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(10 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1-5 Rigby Street Rigby Street Glasgow G32 6DS Scotland |
Director Name | Mr Darren Anderson |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/1 274 Old Shettleston Road Glasgow Lanarkshire G32 7HS Scotland |
Director Name | Mr Jason Cherrie |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 1 Woodend Court Mount Vernon Glasgow Lanarkshire G32 9QZ Scotland |
Director Name | Mr Brian Stuart Anderson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Wester Rd Mount Vernon Glasgow G32 9JJ Scotland |
Registered Address | 1-5 Rigby Street Rigby Street Glasgow G32 6DS Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
50 at £100 | Darren Anderson 50.00% Ordinary |
---|---|
50 at £100 | Jason Cherrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,432 |
Cash | £6,412 |
Current Liabilities | £27,049 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
21 June 2016 | Delivered on: 6 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
9 April 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
18 August 2023 | Change of details for Mr Brian Stuart Anderson as a person with significant control on 1 August 2023 (2 pages) |
6 June 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
4 May 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
3 October 2022 | Registered office address changed from 1-5 Rigby Street Glasgow G2 5QY to 1-5 Rigby Street Rigby Street Glasgow G32 6DS on 3 October 2022 (1 page) |
20 July 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
13 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
13 April 2022 | Appointment of Mr Hayden Lee Anderson as a director on 13 April 2022 (2 pages) |
26 July 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
8 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
13 July 2018 | Appointment of Mr Steven Slowey as a director on 6 April 2018 (2 pages) |
11 July 2018 | Termination of appointment of Brian Stuart Anderson as a director on 6 April 2018 (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
4 May 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 May 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 April 2017 | Termination of appointment of Jason Cherrie as a director on 10 February 2017 (2 pages) |
26 April 2017 | Termination of appointment of Jason Cherrie as a director on 10 February 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 July 2016 | Registration of charge SC4186070001, created on 21 June 2016 (11 pages) |
6 July 2016 | Registration of charge SC4186070001, created on 21 June 2016 (11 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
7 September 2015 | Appointment of Mr Brian Anderson as a director on 26 August 2015 (3 pages) |
7 September 2015 | Appointment of Mr Brian Anderson as a director on 26 August 2015 (3 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
8 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
11 April 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
11 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
27 August 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
27 August 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
9 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Termination of appointment of Darren Anderson as a director (1 page) |
28 May 2013 | Termination of appointment of Darren Anderson as a director (1 page) |
10 April 2013 | Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY United Kingdom on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY United Kingdom on 10 April 2013 (2 pages) |
5 March 2012 | Incorporation (22 pages) |
5 March 2012 | Incorporation (22 pages) |