Glasgow
G13 1RZ
Scotland
Secretary Name | David Alexander Robertson |
---|---|
Status | Current |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Jordanhill Drive Glasgow G13 1RZ Scotland |
Director Name | Mr Carrick Charles Henderson McDonald |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 March 2017) |
Role | Office And Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Dr Oliver Campbell Watt Thomson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 July 2018) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Donal O'Herlihy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 January 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Stephen Paul Phillips |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 January 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Four Acres Charitable Trust 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
8 January 2020 | Termination of appointment of Stephen Paul Phillips as a director on 7 January 2020 (1 page) |
8 January 2020 | Termination of appointment of Donal O'herlihy as a director on 7 January 2020 (1 page) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 July 2018 | Termination of appointment of Oliver Campbell Watt Thomson as a director on 4 July 2018 (1 page) |
30 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
17 March 2017 | Termination of appointment of Carrick Charles Henderson Mcdonald as a director on 7 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Carrick Charles Henderson Mcdonald as a director on 7 March 2017 (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
15 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 January 2016 | Full accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (8 pages) |
29 November 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow G2 1AL on 29 November 2015 (2 pages) |
29 November 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow G2 1AL on 29 November 2015 (2 pages) |
26 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Appointment of Mr Stephen Paul Phillips as a director (2 pages) |
5 June 2014 | Appointment of Mr Donal O'herlihy as a director (2 pages) |
5 June 2014 | Appointment of Mr Carrick Charles Henderson Mcdonald as a director (2 pages) |
5 June 2014 | Appointment of Dr Oliver Campbell Watt Thomson as a director (2 pages) |
5 June 2014 | Appointment of Mr Stephen Paul Phillips as a director (2 pages) |
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Appointment of Mr Donal O'herlihy as a director (2 pages) |
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Appointment of Mr Carrick Charles Henderson Mcdonald as a director (2 pages) |
5 June 2014 | Appointment of Dr Oliver Campbell Watt Thomson as a director (2 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
9 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
9 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|