Glasgow
G2 2PQ
Scotland
Director Name | Mr Stewart Harley Rough |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 (C/O Dawn Developments) West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Barry Neil MacDonald |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 204 (C/O Dawn Developments) West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Registered Address | 204 (C/O Dawn Developments) West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1.7k at £0.001 | Alan Gillies Macdonald 80.05% Ordinary A |
---|---|
119 at £0.001 | Stewart Rough 5.61% Ordinary E |
303 at £0.001 | Barry Macdonald 14.29% Ordinary B |
- | OTHER 0.05% - |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
13 February 2014 | Delivered on: 24 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
4 February 2021 | Termination of appointment of Barry Neil Macdonald as a director on 10 December 2020 (1 page) |
---|---|
4 February 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
27 January 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
5 March 2019 | Registered office address changed from 220 West George Street Glasgow G2 2PG to 204 (C/O Dawn Developments) West George Street Glasgow G2 2PQ on 5 March 2019 (1 page) |
5 March 2019 | Director's details changed for Mr Stewart Harley Rough on 30 July 2018 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
15 February 2017 | Termination of appointment of Ronald Sharp Elder as a director on 31 January 2017 (1 page) |
15 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
15 February 2017 | Termination of appointment of Ronald Sharp Elder as a director on 31 January 2017 (1 page) |
15 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
4 March 2014 | Appointment of Mr Ronald Sharp Elder as a director (3 pages) |
4 March 2014 | Appointment of Mr Ronald Sharp Elder as a director (3 pages) |
24 February 2014 | Registration of charge 4676970001 (18 pages) |
24 February 2014 | Registration of charge 4676970001 (18 pages) |
20 February 2014 | Resolutions
|
20 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
20 February 2014 | Resolutions
|
20 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
20 February 2014 | Resolutions
|
20 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
19 February 2014 | Company name changed shcl 140114 newco 2 LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Company name changed shcl 140114 newco 2 LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Resolutions
|
17 January 2014 | Incorporation
|
17 January 2014 | Incorporation
|
17 January 2014 | Incorporation
|