45 West Nile Street
Glasgow
G1 2PT
Scotland
Director Name | Mr Alan Graeme Manson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mr John Francis Docherty |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 416 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mr Kevin Gilchrist |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferryhill Lodge 2 Old Greenock Road Langbank PA14 6YQ Scotland |
Director Name | Mrs Heather Isobel Gilchrist |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 416 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Eilidh Mirin Gilchrist |
---|---|
Date of Birth | May 2000 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 416 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Website | ifa-glasgow.com |
---|
Registered Address | Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | John Francis Docherty 50.00% Ordinary |
---|---|
1 at £1 | Kevin Gilchrist 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 November 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
---|---|
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
23 July 2019 | Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page) |
19 July 2019 | Notification of Intelligent Capital Holdings Limited as a person with significant control on 18 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Eilidh Mirin Gilchrist as a director on 18 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Thomas David Bremner as a director on 18 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Heather Isobel Gilchrist as a director on 18 July 2019 (1 page) |
19 July 2019 | Registered office address changed from Suite 416 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT on 19 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Alan Graeme Manson as a director on 18 July 2019 (2 pages) |
19 July 2019 | Cessation of Heather Isobel Gilchrist as a person with significant control on 18 July 2019 (1 page) |
8 July 2019 | Appointment of Eilidh Mirin Gilchrist as a director on 4 July 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
27 November 2018 | Notification of Heather Isobel Gilchrist as a person with significant control on 15 August 2018 (2 pages) |
19 November 2018 | Cessation of Kevin Gilchrist as a person with significant control on 28 July 2018 (1 page) |
23 August 2018 | Appointment of Mrs Heather Isobel Gilchrist as a director on 15 August 2018 (2 pages) |
23 August 2018 | Termination of appointment of Kevin Gilchrist as a director on 28 July 2018 (1 page) |
8 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
30 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 January 2016 | Termination of appointment of John Francis Docherty as a director on 20 January 2016 (1 page) |
27 January 2016 | Termination of appointment of John Francis Docherty as a director on 20 January 2016 (1 page) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
19 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
27 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Registered office address changed from Suite 324 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from Suite 416 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland on 22 November 2013 (1 page) |
21 November 2013 | Director's details changed for Mr John Francis Docherty on 8 October 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr John Francis Docherty on 8 October 2013 (2 pages) |
27 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
19 November 2012 | Incorporation
|
19 November 2012 | Incorporation
|