Glasgow
Lanarkshire
G2 1DA
Scotland
Director Name | Ms Sonya Maree Peace |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, The Connal Building 34 West George St Glasgow G2 1DA Scotland |
Director Name | Mr Paul McKay Moore |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(3 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor, The Connal Building 34 West George St Glasgow G2 1DA Scotland |
Director Name | Miss Sonya Peace |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Millerton View Inverness IV3 8RZ Scotland |
Registered Address | First Floor The Connal Building 34 West George Street Glasgow G2 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Twm Group 99.00% Ordinary |
---|---|
1 at £1 | Sonya Peace 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,516 |
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 | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
5 May 2016 | Delivered on: 12 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1/2, 34 west george street, glasgow. GLA173726. Outstanding |
---|---|
19 March 2016 | Delivered on: 22 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
20 April 2023 | Notification of Pks Holdings Ltd as a person with significant control on 28 December 2022 (2 pages) |
20 April 2023 | Cessation of Paul Mckay Moore as a person with significant control on 28 December 2022 (1 page) |
20 April 2023 | Cessation of Sonya Maree Peace as a person with significant control on 28 December 2022 (1 page) |
20 April 2023 | Cessation of Twm Group as a person with significant control on 28 December 2022 (1 page) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
11 July 2022 | Director's details changed for Mr Keith Andrew Thomson on 13 November 2020 (2 pages) |
11 July 2022 | Change of details for Miss Sonya Maree Peace as a person with significant control on 13 November 2020 (2 pages) |
11 July 2022 | Director's details changed for Miss Sonya Maree Peace on 13 November 2020 (2 pages) |
11 July 2022 | Change of details for Twm Group as a person with significant control on 21 May 2021 (2 pages) |
11 July 2022 | Change of details for Mr Paul Mckay Moore as a person with significant control on 11 September 2020 (2 pages) |
11 July 2022 | Director's details changed for Mr Paul Mckay Moore on 11 September 2020 (2 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
17 August 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
13 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
7 December 2018 | Second filing of the annual return made up to 1 August 2015 (22 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
24 November 2017 | Satisfaction of charge SC4558140001 in full (4 pages) |
24 November 2017 | Satisfaction of charge SC4558140001 in full (4 pages) |
25 October 2017 | Satisfaction of charge SC4558140002 in full (4 pages) |
25 October 2017 | Satisfaction of charge SC4558140002 in full (4 pages) |
14 August 2017 | Director's details changed for Mr Paul Mckay Moore on 3 April 2017 (2 pages) |
14 August 2017 | Notification of Paul Mckay Moore as a person with significant control on 3 April 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
14 August 2017 | Notification of Sonya Maree Peace as a person with significant control on 3 April 2017 (2 pages) |
14 August 2017 | Notification of Sonya Maree Peace as a person with significant control on 3 April 2017 (2 pages) |
14 August 2017 | Change of details for Twm Group as a person with significant control on 3 April 2017 (2 pages) |
14 August 2017 | Notification of Sonya Maree Peace as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Paul Mckay Moore as a person with significant control on 3 April 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
14 August 2017 | Director's details changed for Mr Paul Mckay Moore on 3 April 2017 (2 pages) |
14 August 2017 | Notification of Paul Mckay Moore as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Twm Group as a person with significant control on 3 April 2017 (2 pages) |
5 June 2017 | Appointment of Paul Moore as a director on 3 April 2017 (3 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
5 June 2017 | Appointment of Paul Moore as a director on 3 April 2017 (3 pages) |
5 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
5 June 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
5 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
5 June 2017 | Resolutions
|
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 May 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
11 May 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
3 May 2017 | Appointment of Sonya Maree Peace as a director on 1 September 2016 (3 pages) |
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
3 May 2017 | Change of share class name or designation (2 pages) |
3 May 2017 | Change of share class name or designation (2 pages) |
3 May 2017 | Appointment of Sonya Maree Peace as a director on 1 September 2016 (3 pages) |
17 January 2017 | Registered office address changed from 15 Whitehill Court Glasgow G31 2BA to First Floor the Connal Building 34 West George Street Glasgow G2 1DA on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from 15 Whitehill Court Glasgow G31 2BA to First Floor the Connal Building 34 West George Street Glasgow G2 1DA on 17 January 2017 (1 page) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 May 2016 | Registration of charge SC4558140002, created on 5 May 2016 (6 pages) |
12 May 2016 | Registration of charge SC4558140002, created on 5 May 2016 (6 pages) |
22 March 2016 | Registration of charge SC4558140001, created on 19 March 2016 (7 pages) |
22 March 2016 | Registration of charge SC4558140001, created on 19 March 2016 (7 pages) |
16 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Termination of appointment of Sonya Peace as a director on 31 July 2015 (1 page) |
16 August 2015 | Termination of appointment of Sonya Peace as a director on 31 July 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|