Glasgow
G40 2QR
Scotland
Director Name | Mr Christopher Tobin |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Broad Street Glasgow G40 2QR Scotland |
Director Name | Mr Edward Tobin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 159 Broad Street Glasgow G40 2QR Scotland |
Secretary Name | Irene Thomson |
---|---|
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Broad Street Glasgow G40 2QR Scotland |
Director Name | Mr Andrew Fielding |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 22/30, 68-74 Queen Elizabeth Avenue Hillington Ind Estate Glasgow G52 4NQ Scotland |
Registered Address | 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 20 other UK companies use this postal address |
40 at £1 | Andrew Fielding 40.00% Ordinary A |
---|---|
40 at £1 | Colin Ruddie 40.00% Ordinary A |
20 at £1 | Edward Tobin 20.00% Ordinary A |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 October |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
7 October 2017 | Delivered on: 12 October 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
12 July 2023 | Unaudited abridged accounts made up to 30 October 2022 (8 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with updates (5 pages) |
15 November 2022 | Registered office address changed from 159 Broad Street Glasgow G40 2QR Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 15 November 2022 (1 page) |
31 October 2022 | Change of details for Mr Colin Ruddie as a person with significant control on 31 October 2022 (2 pages) |
31 October 2022 | Amended total exemption full accounts made up to 31 October 2021 (8 pages) |
31 October 2022 | Termination of appointment of Christopher Tobin as a director on 31 October 2022 (1 page) |
31 October 2022 | Cessation of Christopher Edward Tobin as a person with significant control on 31 October 2022 (1 page) |
26 October 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
16 September 2021 | Termination of appointment of Irene Thomson as a secretary on 16 September 2021 (1 page) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
10 May 2019 | Previous accounting period extended from 31 August 2018 to 31 October 2018 (1 page) |
19 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
19 February 2019 | Cessation of Edward Tobin as a person with significant control on 25 May 2018 (1 page) |
6 November 2018 | Appointment of Mr Christopher Tobin as a director on 25 May 2018 (2 pages) |
5 September 2018 | Termination of appointment of Edward Tobin as a director on 25 May 2018 (1 page) |
17 August 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
17 August 2018 | Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
12 October 2017 | Registration of charge SC4687410001, created on 7 October 2017 (8 pages) |
12 October 2017 | Registration of charge SC4687410001, created on 7 October 2017 (8 pages) |
18 July 2017 | Notification of Christopher Edward Tobin as a person with significant control on 5 April 2017 (2 pages) |
18 July 2017 | Notification of Christopher Edward Tobin as a person with significant control on 18 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
31 March 2017 | Registered office address changed from Units 22/30, 68-74 Queen Elizabeth Avenue Hillington Ind Estate Glasgow G52 4NQ to 159 Broad Street Glasgow G40 2QR on 31 March 2017 (2 pages) |
31 March 2017 | Registered office address changed from Units 22/30, 68-74 Queen Elizabeth Avenue Hillington Ind Estate Glasgow G52 4NQ to 159 Broad Street Glasgow G40 2QR on 31 March 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
7 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 August 2015 | Termination of appointment of Andrew Fielding as a director on 12 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Andrew Fielding as a director on 12 August 2015 (2 pages) |
19 August 2015 | Registered office address changed from Brook Street Studios 60 Brook Street, Glasgow G40 2AB to Units 22/30, 68-74 Queen Elizabeth Avenue Hillington Ind Estate Glasgow G52 4NQ on 19 August 2015 (2 pages) |
19 August 2015 | Registered office address changed from Brook Street Studios 60 Brook Street, Glasgow G40 2AB to Units 22/30, 68-74 Queen Elizabeth Avenue Hillington Ind Estate Glasgow G52 4NQ on 19 August 2015 (2 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Secretary's details changed for Irene Thomson on 31 January 2015 (1 page) |
9 February 2015 | Director's details changed for Mr Edward Tobin on 31 January 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Irene Thomson on 31 January 2015 (1 page) |
9 February 2015 | Director's details changed for Mr Edward Tobin on 31 January 2015 (2 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 April 2014 | Appointment of Mr Colin Ruddie as a director (2 pages) |
22 April 2014 | Appointment of Mr Andrew Fielding as a director (2 pages) |
22 April 2014 | Appointment of Mr Andrew Fielding as a director (2 pages) |
22 April 2014 | Appointment of Mr Colin Ruddie as a director (2 pages) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|