Glasgow
G2 5QD
Scotland
Director Name | Mr John Charles Lewsley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | Mr Richard Gordon Beattie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 63 Carlton Place Glasgow G5 9TW Scotland |
Director Name | Mr Simon Towers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
Registered Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Richard Gordon Beattie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
3 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
6 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
30 June 2021 | Appointment of Mr John Charles Lewsley as a director on 30 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Simon Towers as a director on 30 June 2021 (1 page) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
3 April 2020 | Notification of Npl Developments Ltd as a person with significant control on 31 March 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
3 April 2020 | Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages) |
7 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
29 October 2019 | Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
11 October 2019 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 183 st. Vincent Street First Floor Glasgow G2 5QD on 11 October 2019 (1 page) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
18 October 2016 | Director's details changed for Ms Michelle Mcfarlane on 19 September 2016 (4 pages) |
18 October 2016 | Director's details changed for Ms Michelle Mcfarlane on 19 September 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 December 2013 | Appointment of Michelle Mcfarlane as a director (2 pages) |
10 December 2013 | Appointment of Michelle Mcfarlane as a director (2 pages) |
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 March 2013 | Termination of appointment of Richard Beattie as a director (1 page) |
27 March 2013 | Appointment of Mr Simon Towers as a director (2 pages) |
27 March 2013 | Appointment of Mr Simon Towers as a director (2 pages) |
27 March 2013 | Termination of appointment of Richard Beattie as a director (1 page) |
2 November 2012 | Incorporation
|
2 November 2012 | Incorporation
|
2 November 2012 | Incorporation
|