Springhill Parkway
Glasgow
G69 6GA
Scotland
Director Name | Ms Charlotte Leslie |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Sales And Marketing |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Strategic House Springhill Parkway Glasgow G69 6GA Scotland |
Director Name | Mr Stephen Liston Lindsay Paterson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 31 Belford Gardens Edinburgh EH4 3EP Scotland |
Director Name | Mrs Elaine Mary Rankin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Strategic House Springhill Parkway Glasgow G69 6GA Scotland |
Registered Address | Unit 5 Strategic House Springhill Parkway Glasgow G69 6GA Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
100 at £1 | Charlotte Leslie 50.00% Ordinary B |
---|---|
100 at £1 | Martin Gallagher 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£20,126 |
Cash | £9,498 |
Current Liabilities | £15,464 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
15 June 2020 | Delivered on: 22 June 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
24 November 2014 | Delivered on: 9 December 2014 Persons entitled: Dsl Business Finance Limited Classification: A registered charge Outstanding |
12 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
---|---|
17 September 2020 | Amended total exemption full accounts made up to 31 March 2019 (9 pages) |
22 June 2020 | Registration of charge SC4581210002, created on 15 June 2020 (19 pages) |
15 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
5 March 2020 | Amended micro company accounts made up to 31 March 2019 (6 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
7 October 2019 | Satisfaction of charge SC4581210001 in full (1 page) |
7 April 2019 | Confirmation statement made on 7 April 2019 with updates (5 pages) |
1 February 2019 | Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland to Unit 5 Strategic House Springhill Parkway Glasgow G69 6GA on 1 February 2019 (2 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
11 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
10 September 2018 | Registered office address changed from C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA to Wright Business Centre 1 Lonmay Road Glasgow G33 4EL on 10 September 2018 (1 page) |
15 June 2018 | Statement of capital following an allotment of shares on 23 May 2018
|
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
10 May 2016 | Appointment of Miss Charlotte Leslie as a director on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Miss Charlotte Leslie as a director on 10 May 2016 (2 pages) |
25 January 2016 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
24 December 2015 | Resolutions
|
24 December 2015 | Memorandum and Articles of Association (30 pages) |
24 December 2015 | Memorandum and Articles of Association (30 pages) |
24 December 2015 | Resolutions
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 May 2015 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
21 May 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 May 2015 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
13 February 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
12 February 2015 | Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX Scotland to C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX Scotland to C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA on 12 February 2015 (1 page) |
9 December 2014 | Registration of charge SC4581210001, created on 24 November 2014 (15 pages) |
9 December 2014 | Registration of charge SC4581210001, created on 24 November 2014 (15 pages) |
6 August 2014 | Company name changed holly blue e-learning LIMITED\certificate issued on 06/08/14
|
6 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
6 August 2014 | Company name changed holly blue e-learning LIMITED\certificate issued on 06/08/14
|
4 July 2014 | Registered office address changed from 12 Royal Crescent Glasgow G3 7SL Scotland on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from 12 Royal Crescent Glasgow G3 7SL Scotland on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from 12 Royal Crescent Glasgow G3 7SL Scotland on 4 July 2014 (2 pages) |
17 September 2013 | Director's details changed for Mr Martin Gallagher on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Martin Gallagher on 17 September 2013 (2 pages) |
2 September 2013 | Incorporation
|