Glasgow
G40 2QR
Scotland
Secretary Name | Alan Kennedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 141 (Unit4) Broad Street Glasgow G40 2QR Scotland |
Director Name | Mr Gerard Francis Clancy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 16 December 2016(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | 141 (Unit4) Broad Street Glasgow G40 2QR Scotland |
Director Name | Jamie Duncanson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 December 2016(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Employability Coordinator |
Country of Residence | Scotland |
Correspondence Address | 141 (Unit4) Broad Street Glasgow G40 2QR Scotland |
Director Name | Kenneth Belshaw |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Community Worker |
Country of Residence | Scotland |
Correspondence Address | Unit 112 Block 4 346 Nuneaton Industrial Estate Dalmarnock Glasgow G40 3JU Scotland |
Director Name | Ms Yvonne Kucuk |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Community Worker |
Country of Residence | Scotland |
Correspondence Address | Unit 112 Block 4 346 Nuneaton Industrial Estate Dalmarnock Glasgow G40 3JU Scotland |
Secretary Name | George Robert Bruce |
---|---|
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 112 Block 4 346 Nuneaton Industrial Estate Dalmarnock Glasgow G40 3JU Scotland |
Director Name | Mr Iain James McKenzie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2013(7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 February 2019) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Unit 12 Block 4 346 Nuneaton Street Dalmarnock Glasgow G40 3JU Scotland |
Director Name | Charles Devlin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(11 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 2014) |
Role | Painter And Decorator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12, Block 4 346 Nuneaton Street Nuneaton Industrial Estate Glasgow G40 3JU Scotland |
Director Name | Graeme Thomas Lawson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 February 2015(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 May 2020) |
Role | Internet Marketing |
Country of Residence | Scotland |
Correspondence Address | Unit 12 Block 4 346 Nuneaton Industrial Estate Dalmarnock Glasgow G40 3JU Scotland |
Telephone | 0141 5541831 |
---|---|
Telephone region | Glasgow |
Registered Address | 141 (Unit4) Broad Street Glasgow G40 2QR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Year | 2014 |
---|---|
Net Worth | £55,645 |
Cash | £31,905 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
24 November 2020 | Amended total exemption full accounts made up to 28 February 2020 (18 pages) |
---|---|
24 November 2020 | Amended total exemption full accounts made up to 28 February 2018 (19 pages) |
24 November 2020 | Amended total exemption full accounts made up to 28 February 2019 (17 pages) |
29 July 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
19 May 2020 | Secretary's details changed for Alan Kennedy on 18 May 2020 (1 page) |
19 May 2020 | Secretary's details changed for Alan Kennedy on 18 May 2020 (1 page) |
19 May 2020 | Secretary's details changed for Alan Kennedy on 18 May 2020 (1 page) |
18 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
18 May 2020 | Termination of appointment of Graeme Thomas Lawson as a director on 18 May 2020 (1 page) |
18 May 2020 | Director's details changed for Jamie Duncanson on 18 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Robert Hugh Kennedy on 18 May 2020 (2 pages) |
18 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Iain James Mckenzie as a director on 15 February 2019 (1 page) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
24 October 2017 | Registered office address changed from Unit 4 Broad Street Glasgow G40 2QR Scotland to 141 (Unit4) Broad Street Glasgow G40 2QR on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Unit 4 Broad Street Glasgow G40 2QR Scotland to 141 (Unit4) Broad Street Glasgow G40 2QR on 24 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Unit 12, Block 4, 346 Nuneaton Industrial Estate Dalmarnock Glasgow G40 3JU to Unit 4 Broad Street Glasgow G40 2QR on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Unit 12, Block 4, 346 Nuneaton Industrial Estate Dalmarnock Glasgow G40 3JU to Unit 4 Broad Street Glasgow G40 2QR on 11 October 2017 (1 page) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
15 March 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
15 March 2017 | Appointment of Mr Gerard Francis Clancy as a director on 16 December 2016 (2 pages) |
15 March 2017 | Appointment of Mr Gerard Francis Clancy as a director on 16 December 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
9 February 2017 | Appointment of Jamie Duncanson as a director on 16 December 2016 (3 pages) |
9 February 2017 | Appointment of Jamie Duncanson as a director on 16 December 2016 (3 pages) |
16 August 2016 | Total exemption full accounts made up to 28 February 2016 (13 pages) |
16 August 2016 | Total exemption full accounts made up to 28 February 2016 (13 pages) |
15 March 2016 | Annual return made up to 27 February 2016 no member list (5 pages) |
15 March 2016 | Annual return made up to 27 February 2016 no member list (5 pages) |
18 February 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 February 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 April 2015 | Appointment of Graeme Thomas Lawson as a director on 12 February 2015 (3 pages) |
2 April 2015 | Appointment of Graeme Thomas Lawson as a director on 12 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 27 February 2015 no member list (4 pages) |
3 March 2015 | Director's details changed for Mr Iain James Mckenzie on 3 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 27 February 2015 no member list (4 pages) |
3 March 2015 | Director's details changed for Mr Iain James Mckenzie on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Iain James Mckenzie on 3 March 2015 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 September 2014 | Termination of appointment of Charles Devlin as a director on 1 July 2014 (1 page) |
1 September 2014 | Termination of appointment of Charles Devlin as a director on 1 July 2014 (1 page) |
1 September 2014 | Termination of appointment of Charles Devlin as a director on 1 July 2014 (1 page) |
6 June 2014 | Appointment of Alan Kennedy as a secretary (4 pages) |
6 June 2014 | Termination of appointment of George Bruce as a secretary (2 pages) |
6 June 2014 | Appointment of Alan Kennedy as a secretary (4 pages) |
6 June 2014 | Termination of appointment of George Bruce as a secretary (2 pages) |
2 May 2014 | Appointment of Robert Hugh Kennedy as a director (2 pages) |
2 May 2014 | Appointment of Robert Hugh Kennedy as a director (2 pages) |
17 March 2014 | Annual return made up to 27 February 2014 no member list (4 pages) |
17 March 2014 | Annual return made up to 27 February 2014 no member list (4 pages) |
27 February 2014 | Appointment of Charles Devlin as a director (3 pages) |
27 February 2014 | Termination of appointment of Yvonne Kucuk as a director (2 pages) |
27 February 2014 | Appointment of Charles Devlin as a director (3 pages) |
27 February 2014 | Termination of appointment of Yvonne Kucuk as a director (2 pages) |
24 October 2013 | Appointment of Mr Iain James Mckenzie as a director (2 pages) |
24 October 2013 | Appointment of Mr Iain James Mckenzie as a director (2 pages) |
18 October 2013 | Termination of appointment of Kenneth Belshaw as a director (2 pages) |
18 October 2013 | Registered office address changed from Unit 112 Block 4 346 Nuneaton Industrial Estate Dalmarnock Glasgow G40 3JU on 18 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from Unit 112 Block 4 346 Nuneaton Industrial Estate Dalmarnock Glasgow G40 3JU on 18 October 2013 (2 pages) |
18 October 2013 | Termination of appointment of Kenneth Belshaw as a director (2 pages) |
27 February 2013 | Incorporation (35 pages) |
27 February 2013 | Incorporation (35 pages) |