7 Seaward Place
Glasgow
G41 1HH
Scotland
Director Name | Mr Richard Anthony Maitles |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Montgomery Street Eaglesham Glasgow G76 0AS Scotland |
Director Name | Mr Ken Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2018) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 7 Centurion Business Park 7 Seaward Place Glasgow G41 1HH Scotland |
Website | theservicedirectory.co.uk |
---|---|
Telephone | 0800 0565451 |
Telephone region | Freephone |
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 |
Year | 2012 |
---|---|
Net Worth | -£276 |
Cash | £10,596 |
Current Liabilities | £11,829 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
14 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
12 October 2018 | Termination of appointment of Ken Brown as a director on 9 October 2018 (1 page) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 March 2018 | Registered office address changed from C/O C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN to Pavilion 7 Centurion Business Park 7 Seaward Place Glasgow G41 1HH on 13 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 April 2017 | Appointment of Mr Ken Brown as a director on 1 April 2017 (2 pages) |
22 April 2017 | Appointment of Mr Ken Brown as a director on 1 April 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
10 March 2017 | Director's details changed for Mr Gary Maitles on 4 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Gary Maitles on 4 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 April 2015 | Registered office address changed from C/O the Service Directory Ltd. 168 Bath Street Glasgow G2 4TP to C/O C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Register(s) moved to registered office address C/O C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN (1 page) |
1 April 2015 | Registered office address changed from C/O the Service Directory Ltd. 168 Bath Street Glasgow G2 4TP to C/O C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O the Service Directory Ltd. 168 Bath Street Glasgow G2 4TP to C/O C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN on 1 April 2015 (1 page) |
1 April 2015 | Register(s) moved to registered office address C/O C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Director's details changed for Mr Richard Anthony Maitles on 5 February 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Richard Anthony Maitles on 5 February 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Richard Anthony Maitles on 5 February 2014 (2 pages) |
29 May 2014 | Termination of appointment of Richard Maitles as a director (1 page) |
29 May 2014 | Termination of appointment of Richard Maitles as a director (1 page) |
6 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 May 2014 | Appointment of Mr Richard Anthony Maitles as a director (2 pages) |
1 May 2014 | Appointment of Mr Richard Anthony Maitles as a director (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
27 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
19 June 2012 | Statement of capital following an allotment of shares on 9 June 2012
|
19 June 2012 | Register inspection address has been changed (2 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 9 June 2012
|
19 June 2012 | Register(s) moved to registered inspection location (2 pages) |
19 June 2012 | Register inspection address has been changed (2 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 9 June 2012
|
19 June 2012 | Register(s) moved to registered inspection location (2 pages) |
9 May 2012 | Registered office address changed from 398 Albert Drive Glasgow G41 4JP Scotland on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 398 Albert Drive Glasgow G41 4JP Scotland on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 398 Albert Drive Glasgow G41 4JP Scotland on 9 May 2012 (1 page) |
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|