Glasgow
G32 6AF
Scotland
Director Name | Mr Maximas Sunil D'Cunha |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Employee |
Country of Residence | Scotland |
Correspondence Address | Unit 3-4, Block 20 89 Clydesmill Place Glasgow Lanarkshire G32 8RF Scotland |
Director Name | Mr Clayton Julius Coelho |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(11 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Employee |
Country of Residence | England |
Correspondence Address | Unit 3-4, Block 20, 89 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF Scotland |
Director Name | Mrs Azalea Da Costa-Coelho |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 April 2024) |
Role | Employee |
Country of Residence | England |
Correspondence Address | Unit 3-4, Block 20 89 Clydesmill Place Glasgow Lanarkshire G32 8RF Scotland |
Registered Address | Unit 3-4, Block 20 89 Clydesmill Place Glasgow Lanarkshire G32 8RF Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
40 at £1 | Azalea Perpetua Da Costa 33.33% Ordinary |
---|---|
40 at £1 | Maximas Sunil Patrick Dcunha 33.33% Ordinary |
40 at £1 | Sharon Nadia D Souza 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,607 |
Cash | £201,786 |
Current Liabilities | £250,587 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
28 September 2018 | Delivered on: 19 October 2018 Persons entitled: Amazon Capital Services (UK) LTD. Classification: A registered charge Outstanding |
---|
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
---|---|
22 February 2023 | Director's details changed for Ms Azalea Da Costa-Coelho on 15 February 2023 (2 pages) |
22 February 2023 | Notification of Clayton Coelho as a person with significant control on 15 February 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
22 February 2023 | Cessation of Azalea Da Costa-Coelho as a person with significant control on 15 February 2023 (1 page) |
20 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
16 February 2022 | Change of details for Mr Maximas Sunil D'cunha as a person with significant control on 6 April 2016 (2 pages) |
16 February 2022 | Director's details changed for Mrs Maximas Sunil D'cunha on 1 December 2013 (2 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
15 November 2021 | Director's details changed for Mrs Maximas Sunil D'cunha on 3 November 2021 (2 pages) |
15 November 2021 | Registered office address changed from Unit 69, Carntyne Industrial Estate Camelon Street Glasgow G32 6AF Scotland to Unit 3-4, Block 20 89 Clydesmill Place Glasgow Lanarkshire G32 8RF on 15 November 2021 (1 page) |
15 November 2021 | Change of details for Mrs Maximas Sunil D'cunha as a person with significant control on 3 November 2021 (2 pages) |
24 August 2021 | Change of details for Mrs Azalea Da Costa-Coelho as a person with significant control on 30 July 2021 (2 pages) |
24 August 2021 | Director's details changed for Ms Azalea Da Costa-Coelho on 30 July 2021 (2 pages) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
20 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
2 September 2020 | Director's details changed for Ms Sharon Nadia D Souza on 24 December 2019 (2 pages) |
1 September 2020 | Change of details for Miss Sharon Nadia D'souza as a person with significant control on 24 December 2019 (2 pages) |
11 January 2020 | Director's details changed for Ms Azalea Da Costa-Coelho on 17 September 2018 (2 pages) |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
25 November 2019 | Change of details for Mr Maximas D'cunha as a person with significant control on 26 July 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
4 September 2019 | Satisfaction of charge SC4226400001 in full (1 page) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
19 October 2018 | Registration of charge SC4226400001, created on 28 September 2018 (9 pages) |
5 October 2018 | Director's details changed for Azalea Da Costa on 17 September 2018 (2 pages) |
5 October 2018 | Change of details for Ms Azalea Da Costa as a person with significant control on 17 September 2018 (2 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
14 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 January 2017 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
19 January 2017 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
11 November 2016 | Second filing for the appointment of Mr Maximas D'cunha as a director (6 pages) |
11 November 2016 | Second filing for the appointment of Mr Maximas D'cunha as a director (6 pages) |
10 November 2016 | Director's details changed for Ms Sharon Nadia D Souza on 1 August 2016 (2 pages) |
10 November 2016 | Director's details changed for Ms Sharon Nadia D Souza on 1 August 2016 (2 pages) |
9 November 2016 | Director's details changed for Azalea Da Costa on 1 February 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
9 November 2016 | Director's details changed for Azalea Da Costa on 1 February 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr Maximas D'cunha on 1 September 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr Maximas D'cunha on 1 September 2016 (2 pages) |
5 August 2016 | Registered office address changed from 0/1 51 Millroad Street Glasgow G40 2JY to Unit 69, Carntyne Industrial Estate Camelon Street Glasgow G32 6AF on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from 0/1 51 Millroad Street Glasgow G40 2JY to Unit 69, Carntyne Industrial Estate Camelon Street Glasgow G32 6AF on 5 August 2016 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 November 2014 | Appointment of Mr Maximas D'cunha as a director on 1 December 2013 (2 pages) |
21 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Appointment of Azalea Da Costa as a director on 1 December 2013 (2 pages) |
21 November 2014 | Appointment of Mr Maximas D'cunha as a director on 1 December 2013
|
21 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Appointment of Mr Maximas D'cunha as a director on 1 December 2013
|
21 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Appointment of Azalea Da Costa as a director on 1 December 2013 (2 pages) |
21 November 2014 | Appointment of Azalea Da Costa as a director on 1 December 2013 (2 pages) |
21 November 2014 | Appointment of Mr Maximas D'cunha as a director on 1 December 2013 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
3 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
24 April 2012 | Incorporation (24 pages) |
24 April 2012 | Incorporation (24 pages) |