Glasgow
G20 6NB
Scotland
Director Name | Mr Esad Smailovic |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr Graham Meldrum Swankie |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 207 Bath Street Glasgow G2 4HZ Scotland |
Director Name | Mr Luciano Angelo Mora |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 02 November 2015) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 22 Herbert Street Glasgow G20 6NB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 22 Herbert Street Glasgow G20 6NB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Peter Taylor Scott Hurst 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
16 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
---|---|
14 December 2020 | Notification of Esad Smailovic as a person with significant control on 9 July 2020 (2 pages) |
14 December 2020 | Change of details for Mr Peter Taylor Scott Hurst as a person with significant control on 9 July 2020 (2 pages) |
27 October 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
14 May 2020 | Appointment of Mr Esad Smailovic as a director on 3 May 2020 (2 pages) |
14 May 2020 | Registered office address changed from 142 West Regent Street Glasgow G2 2RQ Scotland to 22 Herbert Street Glasgow G20 6NB on 14 May 2020 (1 page) |
18 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
25 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
19 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
19 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
29 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 November 2015 | Registered office address changed from 1166-1170 Argyle Street Glasgow G3 8TE Scotland to 142 West Regent Street Glasgow G2 2RQ on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 1166-1170 Argyle Street Glasgow G3 8TE Scotland to 142 West Regent Street Glasgow G2 2RQ on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 1166-1170 Argyle Street Glasgow G3 8TE Scotland to 142 West Regent Street Glasgow G2 2RQ on 6 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Luciano Angelo Mora as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Luciano Angelo Mora as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Luciano Angelo Mora as a director on 2 November 2015 (1 page) |
31 August 2015 | Registered office address changed from 22 Herbert Street Glasgow G20 6NB Scotland to 1166-1170 Argyle Street Glasgow G3 8TE on 31 August 2015 (1 page) |
31 August 2015 | Registered office address changed from 22 Herbert Street Glasgow G20 6NB Scotland to 1166-1170 Argyle Street Glasgow G3 8TE on 31 August 2015 (1 page) |
18 August 2015 | Registered office address changed from C/O Bath Street Palomino 207 Bath Street Glasgow G2 4HZ to 22 Herbert Street Glasgow G20 6NB on 18 August 2015 (1 page) |
18 August 2015 | Appointment of Mr Luciano Angelo Mora as a director on 1 August 2015 (2 pages) |
18 August 2015 | Registered office address changed from C/O Bath Street Palomino 207 Bath Street Glasgow G2 4HZ to 22 Herbert Street Glasgow G20 6NB on 18 August 2015 (1 page) |
18 August 2015 | Appointment of Mr Luciano Angelo Mora as a director on 1 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Luciano Angelo Mora as a director on 1 August 2015 (2 pages) |
6 March 2015 | Termination of appointment of Graham Meldrum Swankie as a director on 1 October 2014 (1 page) |
6 March 2015 | Termination of appointment of Graham Meldrum Swankie as a director on 1 October 2014 (1 page) |
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Termination of appointment of Graham Meldrum Swankie as a director on 1 October 2014 (1 page) |
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Registered office address changed from C/O C/O Bath Street Pony 207 Bath Street Glasgow G2 4HZ Scotland on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Registered office address changed from C/O C/O Bath Street Pony 207 Bath Street Glasgow G2 4HZ Scotland on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from C/O C/O Bath Street Pony 207 Bath Street Glasgow G2 4HZ Scotland on 6 March 2014 (1 page) |
9 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
9 April 2013 | Appointment of Mr Graham Meldrum Swankie as a director (2 pages) |
9 April 2013 | Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Appointment of Mr Peter Taylor Scott Hurst as a director (2 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
9 April 2013 | Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Appointment of Mr Peter Taylor Scott Hurst as a director (2 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
9 April 2013 | Appointment of Mr Graham Meldrum Swankie as a director (2 pages) |
11 February 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 February 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 February 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 February 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 February 2013 | Incorporation (22 pages) |
6 February 2013 | Incorporation (22 pages) |