Glasgow
G41 1HJ
Scotland
Director Name | Mr Philip James Johnston |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2013(4 days after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr John Joseph Whyte |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Russell Stuart Gray |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
Director Name | Mr Norman Ralph Pelosi |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3TF Scotland |
Director Name | Homelea Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2013(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2017) |
Correspondence Address | Homelea House Faith Avenue Quarrier's Village Bridge Of Weir PA11 3SX Scotland |
Registered Address | Mearns Castle Golf Academy Waterfoot Road Newton Mearns Glasgow G77 5RR Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Maga LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£68,475 |
Cash | £106,714 |
Current Liabilities | £277,709 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year ago) |
---|---|
Next Return Due | 1 April 2024 (2 days from now) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
21 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
3 March 2017 | Termination of appointment of Norman Ralph Pelosi as a director on 24 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Homelea Nominees Limited as a director on 24 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 48 st. Vincent Street Glasgow G2 5HS to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Mr John Joseph Whyte as a director on 24 February 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
24 March 2015 | Director's details changed for Mr Philip James Johnston on 20 March 2015 (2 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 March 2013 | Resolutions
|
26 March 2013 | Appointment of Mr Philip Johnston as a director (3 pages) |
26 March 2013 | Appointment of Mr Norman Ralph Pelosi as a director (3 pages) |
26 March 2013 | Appointment of Homelea Nominees Limited as a director (3 pages) |
26 March 2013 | Termination of appointment of Jeremy Glen as a director (2 pages) |
26 March 2013 | Appointment of Mr Frank Waters as a director (3 pages) |
18 March 2013 | Incorporation
|