Glasgow
G3 7NG
Scotland
Director Name | Gavin Currie |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Griffiths Wilcock & Co C.A. 24 Sandyford Place Glasgow G3 7NG Scotland |
Website | www.ohblow.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2222062 |
Telephone region | Glasgow |
Registered Address | C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 1 day from now) |
30 April 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
29 April 2020 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 29 April 2020 (1 page) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
6 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
16 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
2 June 2017 | Registered office address changed from 1060 Argyle Street Glasgow G3 8LY Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 1060 Argyle Street Glasgow G3 8LY Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 2 June 2017 (1 page) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
22 February 2017 | Registered office address changed from C/O Griffiths Wilcock & Co C.A. 24 Sandyford Place Glasgow G3 7NG to 1060 Argyle Street Glasgow G3 8LY on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from C/O Griffiths Wilcock & Co C.A. 24 Sandyford Place Glasgow G3 7NG to 1060 Argyle Street Glasgow G3 8LY on 22 February 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
17 March 2016 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
17 March 2016 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 April 2014 | Termination of appointment of Gavin Currie as a director (1 page) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Termination of appointment of Gavin Currie as a director (1 page) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 June 2013 | Incorporation (23 pages) |
19 June 2013 | Incorporation (23 pages) |