Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director Name | Mr Duncan Collins Broadfoot |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Director Name | Mary Katherine Broadfoot |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Director Name | Mrs Sarah Elizabeth Landale Lithgow |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Secretary Name | Mrs Jacqueline McElhinney |
---|---|
Status | Current |
Appointed | 16 July 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Director Name | Mr Alastair William Chisholm Wishart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Secretary Name | Alastair Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Registered Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
7 October 2014 | Delivered on: 16 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
7 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
17 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
2 March 2023 | Notification of Inver Renewables Limited as a person with significant control on 7 April 2016 (2 pages) |
16 February 2023 | Cessation of John Alexander Lithgow as a person with significant control on 1 January 2018 (1 page) |
11 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
10 December 2019 | Director's details changed for Mr John Alexander Lithgow on 28 November 2019 (2 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 July 2018 | Appointment of Mrs Jacqueline Mcelhinney as a secretary on 16 July 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 August 2017 | Appointment of Mrs Sarah Elizabeth Landale Lithgow as a director on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Alastair Wishart as a secretary on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Alastair Wishart as a secretary on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Mrs Sarah Elizabeth Landale Lithgow as a director on 31 July 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
12 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
12 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
16 October 2014 | Registration of charge SC4717310001, created on 7 October 2014 (10 pages) |
16 October 2014 | Registration of charge SC4717310001, created on 7 October 2014 (10 pages) |
16 October 2014 | Registration of charge SC4717310001, created on 7 October 2014 (10 pages) |
30 September 2014 | Appointment of Mr Alastair William Chisolm Wishart as a director on 16 September 2014 (3 pages) |
30 September 2014 | Appointment of Mr Alastair William Chisolm Wishart as a director on 16 September 2014 (3 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
24 September 2014 | Appointment of Alastair Wishart as a secretary on 16 September 2014 (3 pages) |
24 September 2014 | Appointment of Mr Duncan Collins Broadfoot as a director on 16 September 2014 (3 pages) |
24 September 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
24 September 2014 | Appointment of Alastair Wishart as a secretary on 16 September 2014 (3 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Appointment of Mary Katherine Broadfoot as a director on 16 September 2014 (3 pages) |
24 September 2014 | Appointment of Mr Duncan Collins Broadfoot as a director on 16 September 2014 (3 pages) |
24 September 2014 | Appointment of Mary Katherine Broadfoot as a director on 16 September 2014 (3 pages) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|