38 New City Road
Glasgow
G4 9JT
Scotland
Director Name | Mr Steven John Heap |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Dundas Business Centre 38-40 New City Road Glasgow G4 9JT Scotland |
Director Name | Anne Holmes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Strathallan Avenue, Hairmyres East Kilbride G75 8GX Scotland |
Director Name | Rohan Newton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lind Place Dennyloanhead Bonnybridge |
Director Name | Mr Steven Perrins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Glamis Crescent, Westcraigs Blantyre Lanarkshire G72 0TE Scotland |
Director Name | Lee Sheard |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stephenson Drive, New Farnley Leeds Lancashire LS12 5TN |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
130 at £1 | Sinclair Entities LTD 76.47% Ordinary A |
---|---|
10 at £1 | Anne Holmes 5.88% Ordinary D |
10 at £1 | Lee Sheard 5.88% Ordinary C |
10 at £1 | Rohan Newton 5.88% Ordinary B |
10 at £1 | Steven Perrins 5.88% Ordinary E |
Year | 2014 |
---|---|
Net Worth | -£29,842 |
Cash | £72,918 |
Current Liabilities | £247,339 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
15 October 2017 | Termination of appointment of Steven John Heap as a director on 12 October 2017 (1 page) |
---|---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 April 2016 | Director's details changed for Mr Steven John Heap on 26 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 June 2014 | Director's details changed for Rohan Newton on 9 December 2013 (2 pages) |
6 June 2014 | Director's details changed for Rohan Newton on 9 December 2013 (2 pages) |
6 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
4 November 2013 | Resolutions
|
22 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
27 March 2013 | Incorporation
|
27 March 2013 | Incorporation
|