50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director Name | Mr Adam Thomas Coakley |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mr Simon Edward Coakley |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ Scotland |
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
12 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
12 January 2023 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page) |
12 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
26 January 2022 | Director's details changed for Mr Steven Mccolm on 26 January 2022 (2 pages) |
26 January 2022 | Change of details for Mr Steven Mccolm as a person with significant control on 26 January 2022 (2 pages) |
24 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
28 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
14 July 2020 | Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page) |
22 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
14 March 2018 | Notification of Steven Mccolm as a person with significant control on 14 March 2018 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2015 | Appointment of Mr Adam Thomas Coakley as a director on 1 June 2015 (2 pages) |
17 September 2015 | Appointment of Mr Adam Thomas Coakley as a director on 1 June 2015 (2 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Appointment of Mr Adam Thomas Coakley as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Simon Edward Coakley as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Simon Edward Coakley as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Simon Edward Coakley as a director on 1 June 2015 (1 page) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
23 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
8 August 2013 | Registered office address changed from 431 Sauchiehall Street Glasgow G2 3LG Scotland on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 431 Sauchiehall Street Glasgow G2 3LG Scotland on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 431 Sauchiehall Street Glasgow G2 3LG Scotland on 8 August 2013 (1 page) |
3 May 2013 | Appointment of Mr Steven Mccolm as a director (2 pages) |
3 May 2013 | Appointment of Mr Steven Mccolm as a director (2 pages) |
1 May 2013 | Incorporation
|
1 May 2013 | Incorporation
|