Glasgow
G2 5SG
Scotland
Director Name | Ms Tracey McNellan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Brian Martin Skinner |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 200 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mrs Susan Kerr McMahon |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 October 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Kim Wilson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 28 January 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2020) |
Role | Conference And Events Director |
Country of Residence | Scotland |
Correspondence Address | 200 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr David Charles Moulsdale |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 06 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 St. Vincent Street Glasgow G2 5SG Scotland |
Website | 200svs.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4420088 |
Telephone region | Glasgow |
Registered Address | 200 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Verona Investments B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,887 |
Cash | £57,472 |
Current Liabilities | £93,646 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 November 2021 | Delivered on: 23 November 2021 Persons entitled: Rb B.V. Classification: A registered charge Particulars: All its property, undertakings, assets (including uncalled capital) and rights owned now or in the future. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge. Outstanding |
---|
19 February 2021 | Resolutions
|
---|---|
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 October 2020 | Termination of appointment of David Charles Moulsdale as a director on 6 October 2020 (1 page) |
18 September 2020 | Notification of David Charles Moulsdale as a person with significant control on 2 September 2020 (2 pages) |
18 September 2020 | Withdrawal of a person with significant control statement on 18 September 2020 (2 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
3 September 2020 | Appointment of Mr David Charles Moulsdale as a director on 2 September 2020 (2 pages) |
5 June 2020 | Appointment of Mr Hugh Masson Kerr as a director on 5 June 2020 (2 pages) |
5 June 2020 | Termination of appointment of Kim Wilson as a director on 5 June 2020 (1 page) |
6 April 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
19 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 May 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 January 2014 | Termination of appointment of Susan Mcmahon as a director (1 page) |
30 January 2014 | Termination of appointment of Susan Mcmahon as a director (1 page) |
29 January 2014 | Appointment of Kim Wilson as a director (2 pages) |
29 January 2014 | Appointment of Kim Wilson as a director (2 pages) |
10 October 2013 | Appointment of Susan Kerr Mcmahon as a director (3 pages) |
10 October 2013 | Termination of appointment of Brian Skinner as a director (2 pages) |
10 October 2013 | Appointment of Susan Kerr Mcmahon as a director (3 pages) |
10 October 2013 | Termination of appointment of Brian Skinner as a director (2 pages) |
11 July 2013 | Termination of appointment of Tracey Mcnellan as a director (2 pages) |
11 July 2013 | Termination of appointment of Tracey Mcnellan as a director (2 pages) |
20 February 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
20 February 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
11 February 2013 | Incorporation
|
11 February 2013 | Incorporation
|