Glasgow
G21 2QA
Scotland
Director Name | Mr Stefan Millar Hunter |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Alan Graeme Manson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 February 2024) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Telephone | 0141 3349044 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit 3/13 143 Charles Street Glasgow G21 2QA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brian Stephen Mcguire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£277 |
Cash | £1,690 |
Current Liabilities | £1,968 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
24 April 2020 | Delivered on: 7 May 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
5 February 2021 | Total exemption full accounts made up to 30 March 2020 (12 pages) |
---|---|
2 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
7 May 2020 | Registration of charge SC4646340001, created on 24 April 2020 (17 pages) |
4 December 2019 | Total exemption full accounts made up to 30 March 2019 (11 pages) |
3 December 2019 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 125 Cambuslang Road Glasgow G32 8NB on 3 December 2019 (1 page) |
28 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
29 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
5 January 2018 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
29 September 2015 | Appointment of Alan Graeme Manson as a director on 27 August 2015 (3 pages) |
29 September 2015 | Appointment of Mr Stefan Millar Hunter as a director on 27 August 2015 (3 pages) |
29 September 2015 | Appointment of Alan Graeme Manson as a director on 27 August 2015 (3 pages) |
29 September 2015 | Appointment of Mr Stefan Millar Hunter as a director on 27 August 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
4 June 2015 | Company name changed carson reed LTD\certificate issued on 04/06/15
|
4 June 2015 | Resolutions
|
4 June 2015 | Company name changed carson reed LTD\certificate issued on 04/06/15
|
4 June 2015 | Resolutions
|
31 March 2015 | Previous accounting period extended from 30 November 2014 to 30 March 2015 (1 page) |
31 March 2015 | Previous accounting period extended from 30 November 2014 to 30 March 2015 (1 page) |
18 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
10 October 2014 | Appointment of Hms Secretaries Limited as a secretary on 1 July 2014 (3 pages) |
10 October 2014 | Appointment of Hms Secretaries Limited as a secretary on 1 July 2014 (3 pages) |
10 October 2014 | Appointment of Hms Secretaries Limited as a secretary on 1 July 2014 (3 pages) |
10 October 2014 | Registered office address changed from 125 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from 125 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 10 October 2014 (2 pages) |
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|