175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Mr Barry Sim Hochfield |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 21 Dalserf Cres Glasgow G46 6RB Scotland |
Director Name | Mr Craig Alexander Rattray |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mrs Wilma Walker McDaniel |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mrs Sandra Elaine Breene |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Registered Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10k at £0.01 | David Heath 65.00% Ordinary |
---|---|
461 at £0.01 | Craig Rattray 3.00% Ordinary |
3.1k at £0.01 | University Of Strathclyde 20.00% Ordinary |
1.8k at £0.01 | Barry Hochfield 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,345 |
Cash | £48,053 |
Current Liabilities | £46,503 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 24 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 7 February 2022 (overdue) |
25 June 2020 | Delivered on: 7 July 2020 Persons entitled: Croda Europe Limited as Lender Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
22 January 2016 | Delivered on: 27 January 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
2 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
26 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
9 July 2020 | Resolutions
|
9 July 2020 | Memorandum and Articles of Association (15 pages) |
7 July 2020 | Registration of charge SC4682370002, created on 25 June 2020 (20 pages) |
7 February 2020 | Statement of capital following an allotment of shares on 14 October 2019
|
5 February 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
12 December 2019 | Satisfaction of charge SC4682370001 in full (1 page) |
19 June 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
19 June 2019 | Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
27 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
3 January 2019 | Statement of capital following an allotment of shares on 17 December 2018
|
28 December 2018 | Change of details for Dr David Thomas Heath as a person with significant control on 17 December 2018 (2 pages) |
28 December 2018 | Notification of Croda Europe Limited as a person with significant control on 17 December 2018 (2 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
11 September 2018 | Director's details changed for Mr David Heath on 31 July 2018 (2 pages) |
11 September 2018 | Change of details for Dr David Thomas Heath as a person with significant control on 31 July 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
20 November 2017 | Appointment of Mrs Sandra Elaine Breene as a director on 18 July 2017 (2 pages) |
20 November 2017 | Registered office address changed from Cutitronics, Nasmyth Building Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland to Torus Building Rankine Avenue East Kilbride G75 0QF on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from Cutitronics, Nasmyth Building Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland to Torus Building Rankine Avenue East Kilbride G75 0QF on 20 November 2017 (1 page) |
20 November 2017 | Appointment of Mrs Sandra Elaine Breene as a director on 18 July 2017 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 August 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
29 August 2017 | Resolutions
|
29 August 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
29 August 2017 | Resolutions
|
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
19 January 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
19 January 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 February 2016 | Appointment of Mrs Wilma Mcdaniel as a director on 1 December 2015 (2 pages) |
11 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Appointment of Mrs Wilma Mcdaniel as a director on 1 December 2015 (2 pages) |
11 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
27 January 2016 | Registration of charge SC4682370001, created on 22 January 2016 (17 pages) |
27 January 2016 | Registration of charge SC4682370001, created on 22 January 2016 (17 pages) |
2 September 2015 | Registered office address changed from 2 Lindores Place East Kilbride Glasgow G74 1HF to Cutitronics, Nasmyth Building Nasmyth Avenue East Kilbride Glasgow G75 0QR on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 2 Lindores Place East Kilbride Glasgow G74 1HF to Cutitronics, Nasmyth Building Nasmyth Avenue East Kilbride Glasgow G75 0QR on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 2 Lindores Place East Kilbride Glasgow G74 1HF to Cutitronics, Nasmyth Building Nasmyth Avenue East Kilbride Glasgow G75 0QR on 2 September 2015 (1 page) |
10 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
26 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
26 January 2015 | Resolutions
|
26 January 2015 | Resolutions
|
26 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
26 January 2015 | Resolutions
|
27 March 2014 | Appointment of Mr Barry Sim Hochfield as a director (3 pages) |
27 March 2014 | Appointment of Mr Barry Sim Hochfield as a director (3 pages) |
13 February 2014 | Appointment of Mr Craig Rattray as a director (3 pages) |
13 February 2014 | Appointment of Mr Craig Rattray as a director (3 pages) |
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|