Barrhead
Glasgow
G78 1BF
Scotland
Director Name | Mr Ross Martin Cupples |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Libo Avenue Uplawmoor Glasgow G78 4AL Scotland |
Director Name | Mr George Louis Kolasinski |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pollick Farm Pollick Farm Lane Uplawmoor Glasgow G78 4DE Scotland |
Director Name | Mr Ross Martin Cupples |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 November 2014(11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 24 Blythswood Square Glasgow G2 4BG Scotland |
Website | www.gdsradios.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01505 850042 |
Telephone region | Johnstone |
Registered Address | Unit 7 3 Bowerwalls Place Barrhead Glasgow G78 1BF Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Fiona Kolasinski 30.00% Ordinary |
---|---|
30 at £1 | George Louise Kolasinski 30.00% Ordinary |
20 at £1 | Ross Cupples 20.00% Ordinary |
20 at £1 | Stephen Cupples 20.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
22 May 2018 | Delivered on: 23 May 2018 Persons entitled: Fcg Finance LTD Classification: A registered charge Particulars: Present and future freehold and leasehold property. For more details please refer to the instrument. Outstanding |
---|
31 January 2024 | Total exemption full accounts made up to 31 August 2023 (10 pages) |
---|---|
6 October 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
4 May 2023 | Amended total exemption full accounts made up to 31 August 2021 (10 pages) |
29 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
10 November 2021 | Previous accounting period extended from 30 August 2021 to 31 August 2021 (1 page) |
16 September 2021 | Confirmation statement made on 27 August 2021 with updates (4 pages) |
16 September 2021 | Appointment of Mr Ross Martin Cupples as a director on 1 September 2021 (2 pages) |
27 May 2021 | Total exemption full accounts made up to 30 August 2020 (9 pages) |
6 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2021 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2020 | Current accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
28 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
6 December 2019 | Satisfaction of charge SC4661210001 in full (1 page) |
27 August 2019 | Change of details for Mrs Fiona Kolasinski as a person with significant control on 26 August 2019 (2 pages) |
27 August 2019 | Termination of appointment of George Louis Kolasinski as a director on 26 August 2019 (1 page) |
27 August 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
27 August 2019 | Cessation of George Louis Kolasinski as a person with significant control on 26 August 2019 (1 page) |
14 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
25 January 2019 | Director's details changed for Mr Stephen Scott Cupples on 25 January 2019 (2 pages) |
25 January 2019 | Director's details changed for Mr Steven Scott Cupples on 25 January 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
1 October 2018 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Unit 7 3 Bowerwalls Place Barrhead Glasgow G78 1BF on 1 October 2018 (1 page) |
1 October 2018 | Registered office address changed from 1st Floor 24 Blythswood Square Glasgow G2 4BG Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 1 October 2018 (1 page) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
23 May 2018 | Registration of charge SC4661210001, created on 22 May 2018 (16 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
19 June 2017 | Termination of appointment of Ross Martin Cupples as a director on 1 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Ross Martin Cupples as a director on 1 June 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 March 2017 | Director's details changed for Mr George Louis Kolasinski on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr George Louis Kolasinski on 1 March 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Ross Martin Cupples on 8 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Ross Martin Cupples on 8 February 2016 (2 pages) |
11 February 2016 | Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 1st Floor 24 Blythswood Square Glasgow G2 4BG on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 1st Floor 24 Blythswood Square Glasgow G2 4BG on 11 February 2016 (1 page) |
16 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 November 2014 | Appointment of Ross Martin Cupples as a director on 15 November 2014 (3 pages) |
28 November 2014 | Appointment of Ross Martin Cupples as a director on 15 November 2014 (3 pages) |
22 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 August 2014 (3 pages) |
22 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 August 2014 (3 pages) |
27 January 2014 | Appointment of Mr Steven Scott Cupples as a director (2 pages) |
27 January 2014 | Appointment of Mr Steven Scott Cupples as a director (2 pages) |
19 December 2013 | Company name changed gds two way radios LTD\certificate issued on 19/12/13
|
19 December 2013 | Company name changed gds two way radios LTD\certificate issued on 19/12/13
|
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|