Edinburgh
EH3 8HP
Scotland
Secretary Name | Mr Robert Geoffrey Russell |
---|---|
Status | Current |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 180 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Stephen Geoffrey Russell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Robert Matthew Russell |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 St. Vincent Street Glasgow G2 5SG Scotland |
Registered Address | 180 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
11 July 2016 | Delivered on: 11 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
7 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with updates (6 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 December 2018 | Sub-division of shares on 15 November 2018 (4 pages) |
29 November 2018 | Memorandum and Articles of Association (29 pages) |
29 November 2018 | Resolutions
|
20 November 2018 | Change of details for Mr Robert Matthew Russell as a person with significant control on 15 November 2018 (2 pages) |
20 November 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
20 November 2018 | Notification of Stephen Russell as a person with significant control on 15 November 2018 (2 pages) |
31 October 2018 | Director's details changed for Mr Robert Matthew Russell on 31 October 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
13 May 2017 | Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 13 May 2017 (1 page) |
13 May 2017 | Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 13 May 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2016 | Registration of charge SC4488140001, created on 11 July 2016 (19 pages) |
11 July 2016 | Registration of charge SC4488140001, created on 11 July 2016 (19 pages) |
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
3 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
6 December 2013 | Appointment of Mr Stephen Geoffrey Russell as a director (2 pages) |
6 December 2013 | Appointment of Mr Stephen Geoffrey Russell as a director (2 pages) |
6 December 2013 | Appointment of Mr Robert Matthew Russell as a director (2 pages) |
6 December 2013 | Appointment of Mr Robert Matthew Russell as a director (2 pages) |
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|