Glasgow
G2 4JR
Scotland
Director Name | Mr Stefan Gerstmeier |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 February 2024(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Samuel Carpin |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2015(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 March 2019) |
Role | Company Director |
Country of Residence | Usa/Pa |
Correspondence Address | C/O Campbell Dallas Llp Titanium 1 Kings Inch Plac Renfrew Glasgow PA4 8WF Scotland |
Director Name | Mr Colin Coffey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 March 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Campbell Dallas Llp Titanium 1 Kings Inch Plac Renfrew Glasgow PA4 8WF Scotland |
Director Name | Mr David Michael Hughes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2019) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | C/O Campbell Dallas Llp Titanium 1 Kings Inch Plac Renfrew Glasgow PA4 8WF Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
7.8k at £0.01 | David Andrew John Grant 81.58% Ordinary |
---|---|
500 at £0.01 | Samuel Carpin 5.26% Ordinary |
250 at £0.01 | Alan Nelson 2.63% Ordinary |
1000 at £0.01 | Shailesh Vara 10.53% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
17 May 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
2 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
28 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
28 April 2021 | Director's details changed for Mr David Andrew John Grant on 28 April 2021 (2 pages) |
10 September 2020 | Second filing of a statement of capital following an allotment of shares on 3 June 2015
|
10 September 2020 | Second filing of a statement of capital following an allotment of shares on 30 November 2015
|
10 September 2020 | Second filing of a statement of capital following an allotment of shares on 20 May 2018
|
24 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
4 June 2020 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF Scotland to 272 Bath Street Glasgow G2 4JR on 4 June 2020 (1 page) |
4 June 2020 | Change of details for Mr David Andrew John Grant as a person with significant control on 4 June 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 19 April 2020 with updates (5 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
22 March 2019 | Termination of appointment of Samuel Carpin as a director on 9 March 2019 (1 page) |
29 January 2019 | Termination of appointment of David Michael Hughes as a director on 22 January 2019 (1 page) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 June 2018 | Statement of capital following an allotment of shares on 20 May 2018
|
9 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
14 March 2018 | Termination of appointment of Colin Coffey as a director on 14 March 2018 (1 page) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
20 July 2017 | Registered office address changed from C/O Milne Craig 79 Renfrew Road Paisley Renfrewshire PA3 4DA to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from C/O Milne Craig 79 Renfrew Road Paisley Renfrewshire PA3 4DA to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 20 July 2017 (1 page) |
19 July 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
19 July 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
13 July 2017 | Appointment of Mr David Michael Hughes as a director on 10 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr David Michael Hughes as a director on 10 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Colin Coffey as a director on 10 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Colin Coffey as a director on 10 July 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Director's details changed for Mr David Grant on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr David Grant on 1 March 2016 (2 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 3 June 2015
|
15 March 2016 | Statement of capital following an allotment of shares on 3 June 2015
|
15 March 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
15 March 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
15 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
28 January 2016 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
28 January 2016 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
24 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
25 March 2015 | Appointment of Samuel Carpin as a director on 5 January 2015 (3 pages) |
25 March 2015 | Appointment of Samuel Carpin as a director on 5 January 2015 (3 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 17 January 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
25 March 2015 | Resolutions
|
25 March 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 17 January 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
25 March 2015 | Resolutions
|
25 March 2015 | Appointment of Samuel Carpin as a director on 5 January 2015 (3 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
31 December 2014 | Change of share class name or designation (2 pages) |
31 December 2014 | Change of share class name or designation (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|