Glasgow
G3 8AZ
Scotland
Secretary Name | Alexander Papanikolaou |
---|---|
Status | Current |
Appointed | 23 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 109, Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Mr Albert Nicholl |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Suite 109, Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Mr Euan Neill Campbell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Murray Capital Limited 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Stuart Norman MacDonald |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Suite 109, Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Mr Scott Savage |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 109, Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Mr Martin Chew Izod |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Safe Hinge Ltd Suite 4.2, Skypark 3 14 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Philip Paul Ross |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Safe Hinge Ltd Suite 4.2, Skypark 3 14 Elliot Place Glasgow G3 8EP Scotland |
Registered Address | Suite 109, Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
850 at £0.01 | Alexander Papanikolaou 85.00% Ordinary |
---|---|
150 at £0.01 | Oyo Limited 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,373 |
Cash | £3,788 |
Current Liabilities | £12,583 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
25 March 2024 | Previous accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
---|---|
6 February 2024 | Registration of charge SC4597830001, created on 25 January 2024 (30 pages) |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
12 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
3 October 2022 | Confirmation statement made on 20 September 2022 with updates (6 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
28 June 2022 | Appointment of Mr Scott Savage as a director on 28 June 2022 (2 pages) |
23 February 2022 | Statement of capital following an allotment of shares on 19 January 2022
|
25 January 2022 | Resolutions
|
25 January 2022 | Memorandum and Articles of Association (25 pages) |
25 January 2022 | Statement of capital following an allotment of shares on 19 January 2022
|
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
23 July 2021 | Registered office address changed from 36 Suite 109, Pentagon Centre 36 Washington Street Glasgow G3 8AZ United Kingdom to Suite 109, Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 23 July 2021 (1 page) |
23 July 2021 | Registered office address changed from Suite a, Skyhub, Skypark 1 8 Elliot Place Glasgow Glasgow (City Of) G3 8EP United Kingdom to 36 Suite 109, Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 23 July 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
12 May 2021 | Change of details for Mr Alex Papanikolaou as a person with significant control on 1 May 2021 (2 pages) |
12 May 2021 | Director's details changed for Alexander Papanikolaou on 1 May 2021 (2 pages) |
6 October 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
6 May 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
6 February 2020 | Statement of capital following an allotment of shares on 4 March 2019
|
6 February 2020 | Statement of capital following an allotment of shares on 8 November 2019
|
6 February 2020 | Resolutions
|
31 October 2019 | Resolutions
|
4 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
28 February 2019 | Appointment of Mr Stuart Norman Macdonald as a director on 21 February 2019 (2 pages) |
27 February 2019 | Appointment of Mr Euan Neill Campbell as a director on 21 February 2019 (2 pages) |
21 November 2018 | Registered office address changed from Suite 1, Skyhub, Skypark 1 8 Elliot Place Glasgow Glasgow (City Of) G3 8EP United Kingdom to Suite a, Skyhub, Skypark 1 8 Elliot Place Glasgow Glasgow (City Of) G3 8EP on 21 November 2018 (1 page) |
25 September 2018 | Confirmation statement made on 23 September 2018 with updates (5 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
29 May 2018 | Resolutions
|
29 May 2018 | Sub-division of shares on 25 April 2018 (6 pages) |
29 May 2018 | Statement of capital following an allotment of shares on 15 February 2018
|
30 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 May 2017 | Registered office address changed from Level 4, Skypark 3 14 Elliot Place Glasgow Glasgow City G3 8EP to Suite 1, Skyhub, Skypark 1 8 Elliot Place Glasgow Glasgow (City Of) G3 8EP on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Level 4, Skypark 3 14 Elliot Place Glasgow Glasgow City G3 8EP to Suite 1, Skyhub, Skypark 1 8 Elliot Place Glasgow Glasgow (City Of) G3 8EP on 8 May 2017 (1 page) |
8 November 2016 | Appointment of Mr Albert Nicholl as a director on 1 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Albert Nicholl as a director on 1 November 2016 (2 pages) |
18 October 2016 | Termination of appointment of Philip Paul Ross as a director on 17 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Martin Chew Izod as a director on 17 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Martin Chew Izod as a director on 17 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Philip Paul Ross as a director on 17 October 2016 (1 page) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 October 2015 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 October 2015 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
16 April 2015 | Amended total exemption full accounts made up to 30 September 2014 (16 pages) |
16 April 2015 | Amended total exemption full accounts made up to 30 September 2014 (16 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
24 March 2015 | Appointment of Mr Philip Paul Ross as a director on 5 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Philip Paul Ross as a director on 5 March 2015 (2 pages) |
24 March 2015 | Appointment of Martin Chew Izod as a director on 5 March 2015 (2 pages) |
24 March 2015 | Appointment of Martin Chew Izod as a director on 5 March 2015 (2 pages) |
24 March 2015 | Appointment of Martin Chew Izod as a director on 5 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Philip Paul Ross as a director on 5 March 2015 (2 pages) |
12 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
12 March 2015 | Resolutions
|
12 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
12 March 2015 | Sub-division of shares on 5 March 2015 (5 pages) |
12 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
12 March 2015 | Resolutions
|
12 March 2015 | Sub-division of shares on 5 March 2015 (5 pages) |
12 March 2015 | Sub-division of shares on 5 March 2015 (5 pages) |
28 January 2015 | Director's details changed for Alexander Papanikolaou on 9 October 2014 (2 pages) |
28 January 2015 | Director's details changed for Alexander Papanikolaou on 9 October 2014 (2 pages) |
28 January 2015 | Director's details changed for Alexander Papanikolaou on 9 October 2014 (2 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
15 August 2014 | Registered office address changed from Level 4, Skypark 3 14 Elliot Place Glasgow Glasgow City G3 8EP Scotland to Level 4, Skypark 3 14 Elliot Place Glasgow Glasgow City G3 8EP on 15 August 2014 (1 page) |
15 August 2014 | Secretary's details changed for Alexander Papanikolaou on 14 August 2014 (1 page) |
15 August 2014 | Secretary's details changed for Alexander Papanikolaou on 14 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Maxim Business Park, Maxim 1 - First Floor 2 Parklands Way Eurocentral Motherwell North Lanarkshire ML1 4WR United Kingdom to Level 4, Skypark 3 14 Elliot Place Glasgow Glasgow City G3 8EP on 15 August 2014 (1 page) |
15 August 2014 | Director's details changed for Alexander Papanikolaou on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Alexander Papanikolaou on 15 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from Maxim Business Park, Maxim 1 - First Floor 2 Parklands Way Eurocentral Motherwell North Lanarkshire ML1 4WR United Kingdom to Level 4, Skypark 3 14 Elliot Place Glasgow Glasgow City G3 8EP on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Level 4, Skypark 3 14 Elliot Place Glasgow Glasgow City G3 8EP Scotland to Level 4, Skypark 3 14 Elliot Place Glasgow Glasgow City G3 8EP on 15 August 2014 (1 page) |
20 March 2014 | Registered office address changed from Maxim Business Park, Maxim 1 - First Floor 2 Parklands Way Eurocentral Motherwell Lanarkshire ML1 4WR Scotland on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from G2.2 Trident House 175 Renfrew Road Paisley PA3 4EF Scotland on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from Maxim Business Park, Maxim 1 - First Floor 2 Parklands Way Eurocentral Motherwell Lanarkshire ML1 4WR Scotland on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from G2.2 Trident House 175 Renfrew Road Paisley PA3 4EF Scotland on 20 March 2014 (1 page) |
15 October 2013 | Director's details changed for Alexander Papanikolaou on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Alexander Papanikolaou on 15 October 2013 (2 pages) |
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|