Glasgow
G12 8SJ
Scotland
Director Name | Mr Douglas John Fraser Drummond |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 August 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Systems Developer |
Country of Residence | Scotland |
Correspondence Address | 56 Ashton Lane Glasgow G12 8SJ Scotland |
Director Name | Mr Albert Wallace |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 62 Lochinvar Road Glasgow G67 4AR Scotland |
Director Name | Ms Sarah Louise Fenney |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 20 February 2013) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 62 Lochinvar Road Glasgow G67 4AR Scotland |
Director Name | Mr David James St Clair Low |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 81 Berkeley Street Glasgow G3 7DX Scotland |
Director Name | Mr Douglas John Fraser Drummond |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 August 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2018) |
Role | Computer Programmer |
Country of Residence | Scotland |
Correspondence Address | Tower Building 8 Possil Road Glasgow G4 9SY Scotland |
Director Name | Mr William Mackay Fleming |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2018(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 April 2019) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Recent Court C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ Scotland |
Registered Address | 56 Ashton Lane Glasgow G12 8SJ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | David Low 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (9 months, 1 week from now) |
23 February 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
---|---|
23 June 2020 | Registered office address changed from Recent Court C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ Scotland to 14 Possil Road Glasgow G4 9SY on 23 June 2020 (1 page) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
6 March 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
18 October 2019 | Resolutions
|
18 October 2019 | Memorandum and Articles of Association (27 pages) |
29 May 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
15 April 2019 | Appointment of Mr Temple Douglas Mitchell Melville as a director on 15 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of William Mackay Fleming as a director on 15 April 2019 (1 page) |
7 February 2019 | Registered office address changed from 14 Possil Road Glasgow G4 9SY Scotland to Recent Court C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 7 February 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
5 January 2019 | Change of details for Mr Temple Douglas Mitchell Melville as a person with significant control on 4 January 2019 (2 pages) |
5 January 2019 | Cessation of Peter Mcgowan as a person with significant control on 4 January 2019 (1 page) |
5 January 2019 | Cessation of David James St Clair Low as a person with significant control on 4 January 2019 (1 page) |
5 January 2019 | Registered office address changed from Tower Building 8 Possil Road Glasgow G4 9SY Scotland to 14 Possil Road Glasgow G4 9SY on 5 January 2019 (1 page) |
4 June 2018 | Appointment of Mr William Mackay Fleming as a director on 31 May 2018 (2 pages) |
4 June 2018 | Termination of appointment of Douglas John Fraser Drummond as a director on 31 May 2018 (1 page) |
15 February 2018 | Registered office address changed from Acre House 35 Whitefield Road Glasgow Glasgow (City Of) G51 2YB Scotland to Tower Building 8 Possil Road Glasgow G4 9SY on 15 February 2018 (1 page) |
6 February 2018 | Notification of Peter Mcgowan as a person with significant control on 30 November 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
6 February 2018 | Termination of appointment of William Mackay Fleming as a director on 5 February 2018 (1 page) |
26 January 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
30 November 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
24 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Company name changed the scotcoin project LIMITED\certificate issued on 26/10/16
|
26 October 2016 | Company name changed the scotcoin project LIMITED\certificate issued on 26/10/16
|
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
22 August 2016 | Appointment of Mr Douglas John Fraser Drummond as a director on 22 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Douglas John Fraser Drummond as a director on 22 August 2016 (2 pages) |
8 March 2016 | Registered office address changed from 13a Alva Street Edinburgh EH2 4PH Scotland to Acre House 35 Whitefield Road Glasgow Glasgow (City Of) G51 2YB on 8 March 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 March 2016 | Registered office address changed from 13a Alva Street Edinburgh EH2 4PH Scotland to Acre House 35 Whitefield Road Glasgow Glasgow (City Of) G51 2YB on 8 March 2016 (1 page) |
12 February 2016 | Termination of appointment of David James St Clair Low as a director on 23 November 2015 (1 page) |
12 February 2016 | Termination of appointment of David James St Clair Low as a director on 23 November 2015 (1 page) |
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
18 December 2015 | Appointment of Mr William Mackay Fleming as a director on 23 November 2015 (2 pages) |
18 December 2015 | Appointment of Mr William Mackay Fleming as a director on 23 November 2015 (2 pages) |
17 December 2015 | Company name changed rocksport media LIMITED\certificate issued on 17/12/15
|
17 December 2015 | Company name changed rocksport media LIMITED\certificate issued on 17/12/15
|
23 November 2015 | Company name changed arlington capital LIMITED\certificate issued on 23/11/15
|
23 November 2015 | Company name changed arlington capital LIMITED\certificate issued on 23/11/15
|
3 June 2015 | Registered office address changed from 81 Berkeley Street Glasgow G3 7DX to 13a Alva Street Edinburgh EH2 4PH on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 81 Berkeley Street Glasgow G3 7DX to 13a Alva Street Edinburgh EH2 4PH on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 81 Berkeley Street Glasgow G3 7DX to 13a Alva Street Edinburgh EH2 4PH on 3 June 2015 (1 page) |
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mr David James St Clair Low on 1 April 2014 (2 pages) |
5 March 2015 | Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ to 81 Berkeley Street Glasgow G3 7DX on 5 March 2015 (1 page) |
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mr David James St Clair Low on 1 April 2014 (2 pages) |
5 March 2015 | Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ to 81 Berkeley Street Glasgow G3 7DX on 5 March 2015 (1 page) |
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ to 81 Berkeley Street Glasgow G3 7DX on 5 March 2015 (1 page) |
5 March 2015 | Director's details changed for Mr David James St Clair Low on 1 April 2014 (2 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 December 2013 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
22 February 2013 | Appointment of Mr David James St Clair Low as a director (2 pages) |
22 February 2013 | Registered office address changed from 62 Lochinvar Road Glasgow G67 4AR Scotland on 22 February 2013 (1 page) |
22 February 2013 | Company name changed mallard inn LIMITED\certificate issued on 22/02/13
|
22 February 2013 | Registered office address changed from 62 Lochinvar Road Glasgow G67 4AR Scotland on 22 February 2013 (1 page) |
22 February 2013 | Appointment of Mr David James St Clair Low as a director (2 pages) |
22 February 2013 | Company name changed mallard inn LIMITED\certificate issued on 22/02/13
|
21 February 2013 | Termination of appointment of Sarah Fenney as a director (1 page) |
21 February 2013 | Termination of appointment of Sarah Fenney as a director (1 page) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Appointment of Ms Sarah Louise Fenney as a director (2 pages) |
4 February 2013 | Termination of appointment of Albert Wallace as a director (1 page) |
4 February 2013 | Appointment of Ms Sarah Louise Fenney as a director (2 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Termination of appointment of Albert Wallace as a director (1 page) |
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|