Gatehead
Crosshouse
Ayrshire
KA2 0EJ
Scotland
Director Name | Dermot Walsh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cairnlea Ballgally Larne Co Antrim BT40 2TY Northern Ireland |
Director Name | Mr Aidan Bennett |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Langley Hall Jordanstown Co Antrim BT37 0FB Northern Ireland |
Director Name | Mr Simon Roy Chapple |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2017) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Inovo Building 121 George Street Glasgow G1 1RD Scotland |
Director Name | Prof Adele Heather Marshall |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2017) |
Role | Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | Inovo Building 121 George Street Glasgow G1 1RD Scotland |
Website | www.sgjassociates.co.uk |
---|
Registered Address | Hastings & Co 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
6 at £1 | Aidan Bennett 50.00% Ordinary |
---|---|
6 at £1 | James Sheffield 50.00% Ordinary |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
29 November 2017 | Cessation of Aidan Bennett as a person with significant control on 27 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Aidan Bennett as a director on 27 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Adele Heather Marshall as a director on 16 October 2017 (1 page) |
31 October 2017 | Previous accounting period extended from 31 January 2017 to 28 February 2017 (1 page) |
27 March 2017 | Termination of appointment of Simon Roy Chapple as a director on 24 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 June 2015 | Appointment of Dr Adele Heather Marshall as a director on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Simon Roy Chapple as a director on 17 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 4 Pollock Morris Drive Gatehead Crosshouse Ayrshire KA2 0EJ to Inovo Building 121 George Street Glasgow G1 1rd on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 4 Pollock Morris Drive Gatehead Crosshouse Ayrshire KA2 0EJ to Inovo Building 121 George Street Glasgow G1 1rd on 1 June 2015 (1 page) |
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr Aidan Bennett on 1 February 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Aidan Bennett on 1 February 2014 (2 pages) |
4 March 2014 | Termination of appointment of Dermot Walsh as a director (1 page) |
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|