Greenock
PA16 8BG
Scotland
Director Name | Mrs Felicity Jane Brindle |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock PA16 8BG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Gurshurn Singh |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock PA16 8BG Scotland |
Director Name | Mrs Nicola O'Neill |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock PA16 8BG Scotland |
Director Name | Mr Francis O'Neill |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2021(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock PA16 8BG Scotland |
Registered Address | C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
100 at £1 | Gurshurn Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,552 |
Cash | £48,512 |
Current Liabilities | £53,360 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 11 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 25 May 2023 (overdue) |
17 January 2023 | Registered office address changed from 73 Union Street Greenock PA16 8BG to C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 January 2023 (2 pages) |
---|---|
10 January 2023 | Resolutions
|
30 November 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
5 July 2022 | Cessation of Nicola O'neill as a person with significant control on 30 June 2022 (1 page) |
5 July 2022 | Notification of Christopher Paul Brindle as a person with significant control on 30 June 2022 (2 pages) |
5 July 2022 | Termination of appointment of Francis O'neill as a director on 30 June 2022 (1 page) |
5 July 2022 | Termination of appointment of Nicola O'neill as a director on 30 June 2022 (1 page) |
5 July 2022 | Appointment of Mr Christopher Paul Brindle as a director on 30 June 2022 (2 pages) |
5 July 2022 | Appointment of Mrs Felicity Jane Brindle as a director on 30 June 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
28 May 2021 | Appointment of Mr Francis O'neill as a director on 28 May 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
3 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
14 December 2020 | Notification of Nicola O'neill as a person with significant control on 14 December 2020 (2 pages) |
14 December 2020 | Cessation of Gurshurn Singh as a person with significant control on 14 December 2020 (1 page) |
14 December 2020 | Termination of appointment of Gurshurn Singh as a director on 14 December 2020 (1 page) |
8 December 2020 | Appointment of Mrs Nicola O'neill as a director on 8 December 2020 (2 pages) |
15 October 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
8 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
3 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
18 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
27 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
12 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
12 December 2013 | Appointment of Gurshurn Singh as a director (3 pages) |
12 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
12 December 2013 | Appointment of Gurshurn Singh as a director (3 pages) |
9 December 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 December 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 November 2013 | Incorporation (22 pages) |
29 November 2013 | Incorporation (22 pages) |