Lochwinnoch
Renfreshire
PA12 4HL
Scotland
Director Name | Mr Stuart Leslie Patrick |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7a Lorraine Gardens Dowanhill Glasgow Lanarkshire G12 9NY Scotland |
Director Name | Mr Stephen Paul Phillips |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 17 Turnberry Road Glasgow Lanarkshire G11 5AG Scotland |
Director Name | Mr David Alexander Robertson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jordanhill Drive Glasgow Lanarkshire G13 1RZ Scotland |
Secretary Name | David Alexander Robertson |
---|---|
Status | Current |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Jordanhill Drive Glasgow Lanarkshire G13 1RZ Scotland |
Director Name | Mr Carrick Charles Henderson McDonald |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Office And Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kent Drive Burnside Glasgow Lanarkshire G73 5AP Scotland |
Director Name | Mr Oliver Campbell Watt Thomson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kirklee Terrace Glasgow Lanarkshire G12 0TQ Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
1 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
9 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
7 January 2020 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
17 July 2018 | Termination of appointment of Oliver Campbell Watt Thomson as a director on 4 July 2018 (1 page) |
27 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
29 March 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
17 March 2017 | Termination of appointment of Carrick Charles Henderson Mcdonald as a director on 7 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Carrick Charles Henderson Mcdonald as a director on 7 March 2017 (1 page) |
23 January 2017 | Accounts for a dormant company made up to 28 February 2016 (1 page) |
23 January 2017 | Accounts for a dormant company made up to 28 February 2016 (1 page) |
5 April 2016 | Annual return made up to 6 February 2016 no member list (8 pages) |
5 April 2016 | Annual return made up to 6 February 2016 no member list (8 pages) |
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 November 2015 | Registered office address changed from 292 st. Vincent Street Glasgow Lanarkshire G2 5TQ to 1 George Square Glasgow G2 1AL on 13 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from 292 st. Vincent Street Glasgow Lanarkshire G2 5TQ to 1 George Square Glasgow G2 1AL on 13 November 2015 (2 pages) |
16 April 2015 | Annual return made up to 6 February 2015 no member list (8 pages) |
16 April 2015 | Annual return made up to 6 February 2015 no member list (8 pages) |
16 April 2015 | Annual return made up to 6 February 2015 no member list (8 pages) |
6 February 2014 | Incorporation (40 pages) |
6 February 2014 | Incorporation (40 pages) |