Glasgow
G51 1HJ
Scotland
Director Name | Mr Gerald Docherty |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 February 2016(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 249 Govan Road Glasgow G51 1HJ Scotland |
Director Name | Ms Navjot Randhawa |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Govan Road Glasgow G51 1HJ Scotland |
Director Name | Ms Lyndsay Stewart |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 249 Govan Road Glasgow G51 1HJ Scotland |
Secretary Name | Mr Amitoj Randhawa |
---|---|
Status | Current |
Appointed | 01 July 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 249 Govan Road Glasgow G51 1HJ Scotland |
Director Name | Miss Stacey Laureen Johnston |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Woodside Terrace Glasgow G3 7UY Scotland |
Secretary Name | Mrs Margaret Graham |
---|---|
Status | Resigned |
Appointed | 15 August 2013(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 4 Woodside Terrace Glasgow G3 7UY Scotland |
Registered Address | 249 Govan Road Glasgow G51 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 50 other UK companies use this postal address |
4 at £1 | Stacey Johnston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,269 |
Cash | £2,008 |
Current Liabilities | £9,772 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
12 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
7 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
1 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
27 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
27 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
28 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
22 December 2017 | Registered office address changed from 37-39 Hope Street Glasgow G2 6AE Scotland to 249 Govan Road Glasgow G51 1HJ on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from 37-39 Hope Street Glasgow G2 6AE Scotland to 249 Govan Road Glasgow G51 1HJ on 22 December 2017 (1 page) |
6 December 2017 | Change of details for Ms Navjot Randwaha as a person with significant control on 6 April 2017 (2 pages) |
6 December 2017 | Change of details for Ms Navjot Randwaha as a person with significant control on 6 April 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
6 December 2017 | Change of details for Mr Amitoj Randwaha as a person with significant control on 6 April 2017 (2 pages) |
6 December 2017 | Change of details for Mr Amitoj Randwaha as a person with significant control on 6 April 2017 (2 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 April 2017 | Registered office address changed from 4 Woodside Terrace Glasgow G3 7UY to 37-39 Hope Street Glasgow G2 6AE on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 4 Woodside Terrace Glasgow G3 7UY to 37-39 Hope Street Glasgow G2 6AE on 27 April 2017 (1 page) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
22 August 2016 | Statement of capital following an allotment of shares on 31 August 2015
|
22 August 2016 | Statement of capital following an allotment of shares on 31 August 2015
|
16 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 July 2016 | Appointment of Mr Amitoj Randhawa as a secretary on 1 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Margaret Graham as a secretary on 1 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Margaret Graham as a secretary on 1 July 2016 (1 page) |
18 July 2016 | Appointment of Mr Amitoj Randhawa as a secretary on 1 July 2016 (2 pages) |
7 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
4 March 2016 | Appointment of Ms Navjot Randhawa as a director on 1 February 2016 (2 pages) |
4 March 2016 | Appointment of Ms Navjot Randhawa as a director on 1 February 2016 (2 pages) |
23 February 2016 | Appointment of Ms Lyndsay Stewart as a director on 1 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Gerald Docherty as a director on 1 February 2016 (2 pages) |
23 February 2016 | Appointment of Ms Lyndsay Stewart as a director on 1 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Gerald Docherty as a director on 1 February 2016 (2 pages) |
22 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Termination of appointment of Stacey Laureen Johnston as a director on 1 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Stacey Laureen Johnston as a director on 1 December 2015 (1 page) |
22 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
16 November 2015 | Registered office address changed from 249 Govan Road Glasgow G51 1HJ Scotland to 4 Woodside Terrace Glasgow G3 7UY on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 249 Govan Road Glasgow G51 1HJ Scotland to 4 Woodside Terrace Glasgow G3 7UY on 16 November 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 January 2015 | Registered office address changed from C/O Frank Paterson Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 249 Govan Road Glasgow G51 1HJ on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from C/O Frank Paterson Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 249 Govan Road Glasgow G51 1HJ on 27 January 2015 (1 page) |
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
9 March 2014 | Registered office address changed from 97 Weee Scotland Limited Hawthorn Street Glasgow G22 6HY Scotland on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from 97 Weee Scotland Limited Hawthorn Street Glasgow G22 6HY Scotland on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from 97 Weee Scotland Limited Hawthorn Street Glasgow G22 6HY Scotland on 9 March 2014 (1 page) |
22 August 2013 | Registered office address changed from 487 Bowfield Road Howwood Johnstone Renfrewshire PA9 1DE Scotland on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from 487 Bowfield Road Howwood Johnstone Renfrewshire PA9 1DE Scotland on 22 August 2013 (1 page) |
21 August 2013 | Appointment of Mrs Margaret Graham as a secretary (1 page) |
21 August 2013 | Appointment of Mr Amitoj Randhawa as a director (2 pages) |
21 August 2013 | Appointment of Mrs Margaret Graham as a secretary (1 page) |
21 August 2013 | Appointment of Mr Amitoj Randhawa as a director (2 pages) |
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|