Glasgow
G14 9EH
Scotland
Secretary Name | Mr Ryan Grant |
---|---|
Status | Current |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Norse Road Glasgow G14 9EH Scotland |
Director Name | Mr Ruaridh James Howard Jackson |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Professional Rugby Player |
Country of Residence | Scotland |
Correspondence Address | 57 Jordanhill Drive Glasgow G13 1UW Scotland |
Director Name | Mrs Maxine Natalie Grant |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Director Of Markting |
Country of Residence | Scotland |
Correspondence Address | 135 Norse Road Glasgow G14 9EH Scotland |
Registered Address | 135 Norse Road Glasgow G14 9EH Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Garscadden/Scotstounhill |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ryan Grant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,183 |
Cash | £6,053 |
Current Liabilities | £7,236 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 3 days from now) |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
13 June 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
6 June 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
7 June 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
15 February 2021 | Statement of capital following an allotment of shares on 28 September 2020
|
18 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
25 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
13 August 2019 | Resolutions
|
13 August 2019 | Statement of capital following an allotment of shares on 9 August 2019
|
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
7 January 2019 | Appointment of Mrs Maxine Natalie Grant as a director on 1 January 2019 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
22 February 2018 | Notification of Maxine Grant as a person with significant control on 21 February 2018 (2 pages) |
22 February 2018 | Change of details for Mr Ryan Grant as a person with significant control on 21 February 2018 (2 pages) |
22 February 2018 | Statement of capital following an allotment of shares on 21 February 2018
|
15 January 2018 | Registered office address changed from 3 - 5 Melville Street Lower Ground Floor Edinburgh EH3 7PE Scotland to 135 Norse Road Glasgow G14 9EH on 15 January 2018 (1 page) |
15 January 2018 | Change of details for Mr Ryan Grant as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr Ruaridh James Howard Jackson on 15 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr Ruaridh James Howard Jackson on 15 January 2018 (2 pages) |
15 January 2018 | Change of details for Mr Ryan Grant as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Registered office address changed from 3 - 5 Melville Street Lower Ground Floor Edinburgh EH3 7PE Scotland to 135 Norse Road Glasgow G14 9EH on 15 January 2018 (1 page) |
3 January 2018 | Director's details changed for Mr Ruaridh James Howard Jackson on 2 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Ruaridh James Howard Jackson on 2 January 2018 (2 pages) |
3 November 2017 | Appointment of Mr Ruaridh James Howard Jackson as a director on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Ruaridh James Howard Jackson as a director on 3 November 2017 (2 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2017 | Director's details changed for Mr Ryan Grant on 15 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Ryan Grant on 15 January 2017 (2 pages) |
25 January 2017 | Secretary's details changed for Mr Ryan Grant on 15 January 2017 (1 page) |
25 January 2017 | Secretary's details changed for Mr Ryan Grant on 15 January 2017 (1 page) |
20 May 2016 | Registered office address changed from C/O Red Sky Management Ltd 63a George Street Edinburgh EH2 2JG to 3 - 5 Melville Street Lower Ground Floor Edinburgh EH3 7PE on 20 May 2016 (1 page) |
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Registered office address changed from C/O Red Sky Management Ltd 63a George Street Edinburgh EH2 2JG to 3 - 5 Melville Street Lower Ground Floor Edinburgh EH3 7PE on 20 May 2016 (1 page) |
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 April 2013 | Incorporation (22 pages) |
23 April 2013 | Incorporation (22 pages) |