50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director Name | Ms Jade Elisabeth McLuckie |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit E1 Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9BE Scotland |
Director Name | Mr Brian Welsh Douglas |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Registered Address | Unit E1 Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9BE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
100 at £1 | Arron David Caddell 50.00% Ordinary |
---|---|
100 at £1 | Brian Welsh Douglas 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
9 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
---|---|
28 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
18 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
14 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|