Glasgow
G44 3HZ
Scotland
Director Name | John Kelly |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Peter William Arnott |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Telephone | 0141 6115533 |
---|---|
Telephone region | Glasgow |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (4 months, 4 weeks from now) |
11 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
2 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
11 October 2022 | Notification of Peter Arnott as a person with significant control on 7 October 2016 (2 pages) |
11 October 2022 | Cessation of David Arnott as a person with significant control on 11 October 2022 (1 page) |
21 September 2022 | Director's details changed for Mr David Arnott on 5 September 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
21 September 2022 | Change of details for Mr David Arnott as a person with significant control on 5 September 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 March 2018 | Cessation of Peter William Arnott as a person with significant control on 28 March 2018 (1 page) |
29 March 2018 | Appointment of Mr David Arnott as a director on 28 March 2018 (2 pages) |
29 March 2018 | Notification of David Arnott as a person with significant control on 28 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Peter William Arnott as a director on 28 March 2018 (1 page) |
13 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
13 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
18 September 2014 | Registered office address changed from Business Centre Lonmay Road Glasgow G33 4EL to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Business Centre Lonmay Road Glasgow G33 4EL to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 18 September 2014 (1 page) |
28 August 2014 | Appointment of Mr Peter William Arnott as a director on 2 June 2014 (2 pages) |
28 August 2014 | Appointment of Mr Peter William Arnott as a director on 2 June 2014 (2 pages) |
28 August 2014 | Appointment of Mr Peter William Arnott as a director on 2 June 2014 (2 pages) |
22 August 2014 | Termination of appointment of John Kelly as a director on 21 August 2014 (1 page) |
22 August 2014 | Termination of appointment of John Kelly as a director on 21 August 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
10 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
18 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL United Kingdom on 16 February 2014 (1 page) |
16 February 2014 | Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL United Kingdom on 16 February 2014 (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Director's details changed for John Kelly on 21 September 2012 (2 pages) |
5 February 2013 | Director's details changed for John Kelly on 21 September 2012 (2 pages) |
21 September 2012 | Incorporation (21 pages) |
21 September 2012 | Incorporation (21 pages) |