Glasgow
G3 7JT
Scotland
Director Name | Mr Steven Waddell |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Green Deal Installer |
Country of Residence | Scotland |
Correspondence Address | 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Director Name | Mrs Nadia Gibson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Director Name | Mr Alan Batchelor |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 January 2020(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 Carnegie Road Hillington Park Glasgow G52 4JZ Scotland |
Director Name | Mr Christopher Bonnar |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 June 2020) |
Role | Operational Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 5 July 2021 (overdue) |
29 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 (1 page) |
---|---|
7 October 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020 (1 page) |
21 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
21 June 2020 | Cessation of Alan Batchelor as a person with significant control on 19 June 2020 (1 page) |
20 June 2020 | Termination of appointment of Alan Batchelor as a director on 19 June 2020 (1 page) |
20 June 2020 | Termination of appointment of Christopher Bonnar as a director on 19 June 2020 (1 page) |
13 May 2020 | Appointment of Mr Christopher Bonnar as a director on 30 April 2020 (2 pages) |
6 February 2020 | Cessation of Christopher Bonnar as a person with significant control on 1 February 2020 (1 page) |
6 February 2020 | Cessation of Nadia Gibson as a person with significant control on 1 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Nadia Gibson as a director on 1 February 2020 (1 page) |
6 February 2020 | Notification of Alan Batchelor as a person with significant control on 1 February 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
11 January 2020 | Appointment of Mr Alan Batchelor as a director on 10 January 2020 (2 pages) |
18 December 2019 | Appointment of Mr Gordon Bryce as a director on 18 December 2019 (2 pages) |
4 September 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
17 August 2019 | Cessation of Steven Waddell as a person with significant control on 7 August 2019 (1 page) |
17 August 2019 | Notification of Nadia Gibson as a person with significant control on 10 August 2019 (2 pages) |
17 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
17 August 2019 | Change of details for Mr Christopher Bonnar as a person with significant control on 10 August 2019 (2 pages) |
24 July 2019 | Appointment of Mrs Nadia Gibson as a director on 19 June 2019 (2 pages) |
24 July 2019 | Termination of appointment of Steven Waddell as a director on 23 July 2019 (1 page) |
18 July 2019 | Notification of Christopher Bonnar as a person with significant control on 10 July 2019 (2 pages) |
10 July 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
10 July 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
6 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page) |
8 March 2019 | Change of details for Mr Steven Waddell as a person with significant control on 3 March 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
17 January 2017 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 January 2017 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
7 September 2014 | Registered office address changed from 66 Cornalee Road Pollok Lanarkshire G53 5AL Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 September 2014 (1 page) |
7 September 2014 | Registered office address changed from 66 Cornalee Road Pollok Lanarkshire G53 5AL Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 September 2014 (1 page) |
7 September 2014 | Registered office address changed from 66 Cornalee Road Pollok Lanarkshire G53 5AL Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 September 2014 (1 page) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|