Glasgow
G3 7SL
Scotland
Director Name | Mr Christopher Stone |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2014(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Audiologist |
Country of Residence | Scotland |
Correspondence Address | 4 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Mr Duncan Tannahill |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2017(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Business Coach |
Country of Residence | Scotland |
Correspondence Address | 4 Royal Crescent Glasgow G3 7SL Scotland |
Secretary Name | Mr Martin Edward Stone |
---|---|
Status | Current |
Appointed | 18 February 2017(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Mr Iain Guy Campbell Wolstencroft |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Mr Richard David Bryce |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Audiologist |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ratho Drive Carrickstone Cumbernauld North Lanarkshire G68 0GG Scotland |
Director Name | Mr Alan Edward Stone |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Audiologist |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ratho Drive Carrickstone Cumbernauld North Lanarkshire G68 0GG Scotland |
Secretary Name | Alan Edward Stone |
---|---|
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Ratho Drive Carrickstone Cumbernauld North Lanarkshire G68 0GG Scotland |
Director Name | Mrs Linda Butters |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Royal Crescent Glasgow G3 7SL Scotland |
Registered Address | 4 Royal Crescent Glasgow G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,618 |
Cash | £24,606 |
Current Liabilities | £68,678 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
16 June 2014 | Delivered on: 21 June 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
14 December 2023 | Change of share class name or designation (2 pages) |
---|---|
14 December 2023 | Cancellation of shares. Statement of capital on 11 December 2023
|
12 December 2023 | Resolutions
|
12 December 2023 | Resolutions
|
2 November 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
1 November 2023 | Director's details changed for Mr Duncan Tannahill on 26 October 2023 (2 pages) |
23 August 2023 | Appointment of Mr Steven Glenn Fleming as a director on 1 August 2023 (2 pages) |
1 August 2023 | Change of details for Mr Christopher Stone as a person with significant control on 21 July 2023 (2 pages) |
1 August 2023 | Director's details changed for Mr Christopher Stone on 21 July 2023 (2 pages) |
28 April 2023 | Termination of appointment of Iain Guy Campbell Wolstencroft as a director on 13 April 2023 (1 page) |
24 April 2023 | Total exemption full accounts made up to 31 July 2022 (14 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
9 August 2022 | Confirmation statement made on 27 July 2022 with updates (6 pages) |
3 March 2022 | Termination of appointment of Linda Butters as a director on 19 November 2021 (1 page) |
9 February 2022 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
1 February 2022 | Change of share class name or designation (2 pages) |
1 February 2022 | Resolutions
|
6 January 2022 | Change of share class name or designation (2 pages) |
5 January 2022 | Resolutions
|
3 November 2021 | Secretary's details changed for Mr Martin Stone on 3 November 2021 (1 page) |
29 September 2021 | Resolutions
|
29 September 2021 | Change of share class name or designation (2 pages) |
4 August 2021 | Confirmation statement made on 27 July 2021 with updates (6 pages) |
4 March 2021 | Director's details changed for Mr Martin Edward Stone on 10 February 2021 (2 pages) |
4 March 2021 | Change of details for Mr Martin Edward Stone as a person with significant control on 10 February 2021 (2 pages) |
3 February 2021 | Second filing of Confirmation Statement dated 30 July 2016 (7 pages) |
21 December 2020 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
15 December 2020 | Second filing of a statement of capital following an allotment of shares on 26 October 2020
|
16 November 2020 | Appointment of Mr Iain Guy Campbell Wolstencroft as a director on 26 October 2020 (2 pages) |
6 November 2020 | Statement of capital following an allotment of shares on 26 October 2020
|
4 November 2020 | Resolutions
|
23 October 2020 | Second filing for the appointment of Mr Martin Edward Stone as a director (6 pages) |
24 August 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
14 August 2020 | Director's details changed for Mr Martin Stone on 14 August 2020 (2 pages) |
10 August 2020 | Change of details for Mr Martin Edward Stone as a person with significant control on 28 July 2019 (2 pages) |
10 August 2020 | Director's details changed for Mr Martin Stone on 28 July 2019 (2 pages) |
31 July 2020 | Second filing for the appointment of Mr Martin Edward Stone as a director (6 pages) |
6 March 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
4 November 2019 | Appointment of Mrs Linda Butters as a director on 1 September 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 27 July 2019 with updates (5 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
13 December 2018 | Change of share class name or designation (2 pages) |
1 August 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
16 March 2018 | Secretary's details changed for Mr Martin Stone on 16 March 2018 (1 page) |
27 July 2017 | Director's details changed for Mr Martin Edward Stone on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Christopher Stone as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Christopher Stone as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Martin Edward Stone on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Change of details for Mr Martin Stone as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Change of details for Mr Martin Stone as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Christopher Stone on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Christopher Stone on 27 July 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
20 February 2017 | Appointment of Mr Duncan Tannahill as a director on 18 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Martin Stone as a secretary on 18 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Alan Edward Stone as a director on 18 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Alan Edward Stone as a secretary on 18 February 2017 (1 page) |
20 February 2017 | Appointment of Mr Martin Stone as a secretary on 18 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Alan Edward Stone as a director on 18 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Alan Edward Stone as a secretary on 18 February 2017 (1 page) |
20 February 2017 | Appointment of Mr Duncan Tannahill as a director on 18 February 2017 (2 pages) |
30 August 2016 | Confirmation statement made on 30 July 2016 with updates
|
30 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
21 December 2015 | Director's details changed for Mr Christopher Stone on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Christopher Stone on 21 December 2015 (2 pages) |
4 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
11 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 February 2015 | Registered office address changed from 7 Royal Crescent Glasgow G3 7SL Scotland to 4 Royal Crescent Glasgow G3 7SL on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP Scotland to 4 Royal Crescent Glasgow G3 7SL on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP Scotland to 4 Royal Crescent Glasgow G3 7SL on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 7 Royal Crescent Glasgow G3 7SL Scotland to 4 Royal Crescent Glasgow G3 7SL on 10 February 2015 (1 page) |
31 October 2014 | Resolutions
|
31 October 2014 | Sub-division of shares on 29 October 2014 (5 pages) |
31 October 2014 | Resolutions
|
31 October 2014 | Change of share class name or designation (2 pages) |
31 October 2014 | Appointment of Mr Christopher Stone as a director on 29 October 2014 (2 pages) |
31 October 2014 | Change of share class name or designation (2 pages) |
31 October 2014 | Sub-division of shares on 29 October 2014 (5 pages) |
31 October 2014 | Appointment of Mr Christopher Stone as a director on 29 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from 18 Ratho Drive Carrickstone Cumbernauld North Lanarkshire G68 0GG to C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 18 Ratho Drive Carrickstone Cumbernauld North Lanarkshire G68 0GG to C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 18 Ratho Drive Carrickstone Cumbernauld North Lanarkshire G68 0GG to C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP on 1 October 2014 (1 page) |
15 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (5 pages) |
21 June 2014 | Registration of charge 4292760001 (19 pages) |
21 June 2014 | Registration of charge 4292760001 (19 pages) |
18 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 December 2012 | Appointment of Mr Martin Edward Stone as a director (2 pages) |
4 December 2012 | Appointment of Mr Martin Edward Stone as a director
|
16 October 2012 | Termination of appointment of Richard Bryce as a director (1 page) |
16 October 2012 | Termination of appointment of Richard Bryce as a director (1 page) |
30 July 2012 | Incorporation
|
30 July 2012 | Incorporation
|