Renfrew
PA4 8WF
Scotland
Director Name | Mr Benjamin Robert Thomas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2015(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 June 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Ms Audrey Lynn Mandela |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American,British |
Status | Closed |
Appointed | 27 April 2016(4 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 June 2021) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Peter Alan Robinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2017(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2016(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 June 2021) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Ms Victoria Ann Brock |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Suite 2/2 The Galleries 151 Broad Street Glasgow G40 2QW Scotland |
Director Name | Ms Joanne Kate Swinson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Suite 2/2 The Galleries 151 Broad Street Glasgow G40 2QW Scotland |
Director Name | Ms Sam Marie Southey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 September 2016) |
Role | Nxd |
Country of Residence | England |
Correspondence Address | Suite 2/2 The Galleries 151 Broad Street Glasgow G40 2QW Scotland |
Director Name | Mrs Meganne Grace Houghton-Berry |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 September 2017) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Suite 2/2 The Galleries 151 Broad Street Glasgow G40 2QW Scotland |
Telephone | 0141 5544175 |
---|---|
Telephone region | Glasgow |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
400k at £0.01 | Victoria Brock 86.35% Ordinary |
---|---|
17.6k at £0.01 | Julie Suzzanne Aggus Ashworth 3.80% Ordinary |
6.9k at £0.01 | Elizabeth Jean Stodel 1.50% Ordinary |
6.9k at £0.01 | Robert Tom Stodel 1.50% Ordinary |
5.6k at £0.01 | Edward De Salis Young 1.21% Ordinary |
4.6k at £0.01 | John William Mcnicholas 1.00% Ordinary |
4.7k at £0.01 | Karl Khan 1.00% Ordinary |
4.6k at £0.01 | Sarah Turner 1.00% Ordinary |
2.8k at £0.01 | Ramona Liberoff 0.60% Ordinary |
2.5k at £0.01 | Stephen Thompson 0.54% Ordinary |
2.3k at £0.01 | Charles Appleby 0.50% Ordinary |
2.3k at £0.01 | Jon Hewitt 0.50% Ordinary |
2.3k at £0.01 | Mark Bartrick 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£295,176 |
Cash | £48,472 |
Current Liabilities | £173,376 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 November 2017 | Registered office address changed from Suite 2/2 the Galleries 151 Broad Street Glasgow G40 2QW to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 13 November 2017 (1 page) |
---|---|
8 November 2017 | Resolutions
|
8 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
25 September 2017 | Termination of appointment of Meganne Grace Houghton-Berry as a director on 19 September 2017 (1 page) |
31 July 2017 | Termination of appointment of a director (1 page) |
5 July 2017 | Termination of appointment of Victoria Brock as a director on 9 June 2017 (1 page) |
29 May 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 14 October 2016
|
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
30 January 2017 | Appointment of Mrs Meganne Grace Houghton-Berry as a director on 10 October 2016 (2 pages) |
24 January 2017 | Second filing for the appointment of Ms Joanne Kate Swinson as a director (6 pages) |
11 January 2017 | Termination of appointment of Jo Kate Swinson as a director on 27 September 2016 (1 page) |
11 January 2017 | Termination of appointment of Sam Marie Southey as a director on 27 September 2016 (1 page) |
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
27 April 2016 | Appointment of Ms Audrey Lynn Mandela as a director on 27 April 2016 (2 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2015 (18 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (17 pages) |
29 February 2016 | Appointment of Mbm Secretarial Services Limited as a secretary on 26 February 2016 (2 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 January 2016 | Appointment of Mr Ben Thomas as a director on 23 November 2015 (2 pages) |
15 January 2016 | Appointment of Ms Sam Marie Southey as a director on 14 January 2016 (2 pages) |
10 December 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
4 October 2015 | Appointment of Ms Jo Swinson as a director on 27 September 2015
|
4 October 2015 | Appointment of Ms Jo Swinson as a director on 27 September 2015 (2 pages) |
26 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
14 April 2015 | Director's details changed for Ms Victoria Brock on 31 July 2013 (2 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders
|
22 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders (5 pages) |
12 June 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
19 February 2014 | Resolutions
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 December 2013 | Appointment of Ms Julie Suzzanne Aggus Ashworth as a director (2 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
30 October 2013 | Sub-division of shares on 28 October 2013 (5 pages) |
16 September 2013 | Director's details changed for Ms Victoria Brock on 30 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from C/O Entrepreneurial Sparks Caledonia House Lawmoor Street Glasgow G5 0US United Kingdom on 28 August 2013 (1 page) |
20 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
26 April 2012 | Incorporation
|