Glasgow
G1 3NQ
Scotland
Director Name | Richard Gibson Campbell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2014(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | Richard Gibson Campbell |
---|---|
Status | Current |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr John William Larkin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Graham Oaks |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Simon Vine |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Nigel Crump |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Andrew John Towe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Lindsay Paul Fowke |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Anthony Cobley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | DWP Imaging Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2014(same day as company formation) |
Correspondence Address | Windsor House 9-15 Adelaide Street Luton Beds LU1 5BJ |
Director Name | Mr Lindsay Paul Fowke |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Trevor Burrows |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Richard Tatham |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Tobias William Smedley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2017(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Registered Address | 8a Park Circus Ayr South Ayrshire KA7 2DL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
17 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
27 January 2021 | Termination of appointment of Richard Tatham as a director on 6 June 2020 (1 page) |
7 January 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
14 August 2019 | Termination of appointment of Tobias William Smedley as a director on 24 December 2018 (1 page) |
14 August 2019 | Termination of appointment of Trevor Burrows as a director on 1 April 2018 (1 page) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
13 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
7 June 2017 | Appointment of Mr Lindsay Paul Fowke as a director on 20 March 2017 (2 pages) |
7 June 2017 | Appointment of Mr Lindsay Paul Fowke as a director on 20 March 2017 (2 pages) |
5 June 2017 | Appointment of Mr Nigel Crump as a director on 19 March 2017 (2 pages) |
5 June 2017 | Appointment of Mr Andrew John Towe as a director on 19 March 2017 (2 pages) |
5 June 2017 | Appointment of Mr Nigel Crump as a director on 19 March 2017 (2 pages) |
5 June 2017 | Termination of appointment of Lindsay Paul Fowke as a director on 19 March 2017 (1 page) |
5 June 2017 | Appointment of Mr Toby William Smedley as a director on 19 March 2017 (2 pages) |
5 June 2017 | Termination of appointment of Lindsay Paul Fowke as a director on 19 March 2017 (1 page) |
5 June 2017 | Appointment of Mr Toby William Smedley as a director on 19 March 2017 (2 pages) |
5 June 2017 | Appointment of Mr Andrew John Towe as a director on 19 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
24 January 2017 | Appointment of Mr Simon Vine as a director on 13 March 2016 (2 pages) |
24 January 2017 | Appointment of Mr Simon Vine as a director on 13 March 2016 (2 pages) |
24 January 2017 | Appointment of Mr Graham Oaks as a director on 13 March 2016 (2 pages) |
24 January 2017 | Appointment of Mr Lindsay Paul Fowke as a director on 13 March 2016 (2 pages) |
24 January 2017 | Appointment of Mr Trevor Burrows as a director on 13 March 2016 (2 pages) |
24 January 2017 | Appointment of Mr Trevor Burrows as a director on 13 March 2016 (2 pages) |
24 January 2017 | Appointment of Mr John William Larkin as a director on 13 March 2016 (2 pages) |
24 January 2017 | Appointment of Mr John William Larkin as a director on 13 March 2016 (2 pages) |
24 January 2017 | Director's details changed for Richard Gibson Campbell on 5 April 2016 (2 pages) |
24 January 2017 | Appointment of Mr Graham Oaks as a director on 13 March 2016 (2 pages) |
24 January 2017 | Appointment of Mr Richard Tatham as a director on 13 March 2016 (2 pages) |
24 January 2017 | Director's details changed for Richard Gibson Campbell on 5 April 2016 (2 pages) |
24 January 2017 | Appointment of Mr Lindsay Paul Fowke as a director on 13 March 2016 (2 pages) |
24 January 2017 | Appointment of Mr Richard Tatham as a director on 13 March 2016 (2 pages) |
24 January 2017 | Secretary's details changed for Richard Gibson Campbell on 5 April 2016 (1 page) |
24 January 2017 | Director's details changed for David Samuel Burrows on 5 April 2016 (2 pages) |
24 January 2017 | Director's details changed for David Samuel Burrows on 5 April 2016 (2 pages) |
24 January 2017 | Secretary's details changed for Richard Gibson Campbell on 5 April 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 February 2016 | Annual return made up to 7 February 2016 no member list (5 pages) |
10 February 2016 | Annual return made up to 7 February 2016 no member list (5 pages) |
11 January 2016 | Director's details changed for Richard Gibson Campbell on 11 January 2016 (2 pages) |
11 January 2016 | Secretary's details changed for Richard Gibson Campbell on 11 January 2016 (1 page) |
11 January 2016 | Secretary's details changed for Richard Gibson Campbell on 11 January 2016 (1 page) |
11 January 2016 | Director's details changed for Richard Gibson Campbell on 11 January 2016 (2 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 March 2015 | Annual return made up to 7 February 2015 no member list (5 pages) |
26 March 2015 | Annual return made up to 7 February 2015 no member list (5 pages) |
26 March 2015 | Annual return made up to 7 February 2015 no member list (5 pages) |
24 February 2015 | Registered office address changed from 8a Park Circus Ayr KA7 2DL to 6Th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 24 February 2015 (2 pages) |
24 February 2015 | Current accounting period extended from 28 February 2015 to 31 July 2015 (3 pages) |
24 February 2015 | Current accounting period extended from 28 February 2015 to 31 July 2015 (3 pages) |
24 February 2015 | Registered office address changed from 8a Park Circus Ayr KA7 2DL to 6Th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 24 February 2015 (2 pages) |
7 February 2014 | Incorporation (47 pages) |
7 February 2014 | Incorporation (47 pages) |