30 Gordon Street
Glasgow
G1 3PU
Scotland
Director Name | Mr Leslie David Gaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2016(2 years after company formation) |
Appointment Duration | 8 years |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 504 Sandyhills Road 504 Sandyhills Road Glasgow G32 9UA Scotland |
Director Name | Mr Paul Warne Rowllings |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Non-Exec Director |
Country of Residence | Scotland |
Correspondence Address | 30 Suite 2e/F 30 Gordon Street Glasgow G1 3PU Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2017(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Kevan Pick |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Whitcliffe Lane Ripon North Yorkshire HG4 2JN |
Director Name | Mr Craig Findlay |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Suite 2e/F 30 Gordon Street Glasgow G1 3PU Scotland |
Registered Address | 30 Suite 2e/F 30 Gordon Street Glasgow G1 3PU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
900k at £0.0001 | Rebecca Pick 90.00% Ordinary |
---|---|
100k at £0.0001 | Kevan Pick 10.00% Ordinary |
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 | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
30 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
21 April 2020 | Confirmation statement made on 31 March 2020 with updates (6 pages) |
26 February 2020 | Statement of capital following an allotment of shares on 29 January 2020
|
26 February 2020 | Resolutions
|
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 April 2019 | Confirmation statement made on 31 March 2019 with updates (6 pages) |
29 April 2019 | Resolutions
|
29 April 2019 | Statement of capital following an allotment of shares on 16 April 2019
|
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
24 January 2018 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 November 2017 | Termination of appointment of Kevan Pick as a director on 31 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Kevan Pick as a director on 31 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Craig Findlay as a director on 3 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Craig Findlay as a director on 3 November 2017 (1 page) |
3 July 2017 | Appointment of Mr Paul Warne Rowllings as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Paul Warne Rowllings as a director on 1 July 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (10 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (10 pages) |
6 April 2017 | Appointment of Mr Craig Findlay as a director on 16 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Craig Findlay as a director on 16 March 2017 (2 pages) |
6 March 2017 | Appointment of Hbjg Secretarial Limited as a secretary on 23 January 2017 (2 pages) |
6 March 2017 | Appointment of Hbjg Secretarial Limited as a secretary on 23 January 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Registered office address changed from Strathclyde University Incubator Graham Hills Building 50 Richmond Street Glasgow G1 1XP Scotland to 30 Suite 2E/F 30 Gordon Street Glasgow G1 3PU on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Strathclyde University Incubator Graham Hills Building 50 Richmond Street Glasgow G1 1XP Scotland to 30 Suite 2E/F 30 Gordon Street Glasgow G1 3PU on 15 November 2016 (1 page) |
5 October 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
5 October 2016 | Resolutions
|
5 October 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
5 October 2016 | Resolutions
|
27 April 2016 | Appointment of Mr Les Gaw as a director on 8 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Appointment of Mr Les Gaw as a director on 8 April 2016 (2 pages) |
11 August 2015 | Registered office address changed from Flat 3 1 Riverview Gardens Glasgow G5 8EG to Strathclyde University Incubator Graham Hills Building 50 Richmond Street Glasgow G1 1XP on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Flat 3 1 Riverview Gardens Glasgow G5 8EG to Strathclyde University Incubator Graham Hills Building 50 Richmond Street Glasgow G1 1XP on 11 August 2015 (1 page) |
10 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
10 June 2015 | Resolutions
|
10 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
10 June 2015 | Resolutions
|
10 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
6 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Kevan Pick on 29 March 2015 (2 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Kevan Pick on 29 March 2015 (2 pages) |
2 April 2015 | Appointment of Kevan Pick as a director on 27 March 2015 (3 pages) |
2 April 2015 | Appointment of Kevan Pick as a director on 27 March 2015 (3 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
31 March 2015 | Resolutions
|
31 March 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
31 March 2015 | Sub-division of shares on 27 March 2015 (5 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Sub-division of shares on 27 March 2015 (5 pages) |
4 March 2015 | Registered office address changed from Riverview Gardend Flat 3, 1 Riverview Gardens Glasgow G5 8EG Scotland to Flat 3 1 Riverview Gardens Glasgow G5 8EG on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Riverview Gardend Flat 3, 1 Riverview Gardens Glasgow G5 8EG Scotland to Flat 3 1 Riverview Gardens Glasgow G5 8EG on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Riverview Gardend Flat 3, 1 Riverview Gardens Glasgow G5 8EG Scotland to Flat 3 1 Riverview Gardens Glasgow G5 8EG on 4 March 2015 (1 page) |
28 February 2015 | Registered office address changed from Flat 3, 1 Riverview Gardens Flat 3, 1 Riverview Gardens Glasgow Glasgow G5 8EG United Kingdom to Riverview Gardend Flat 3, 1 Riverview Gardens Glasgow G5 8EG on 28 February 2015 (1 page) |
28 February 2015 | Registered office address changed from 1 Riverview Gardens Flat 3 1 Riverview Gardens Glasgow Glasgow G5 8EG United Kingdom to Riverview Gardend Flat 3, 1 Riverview Gardens Glasgow G5 8EG on 28 February 2015 (1 page) |
28 February 2015 | Registered office address changed from 1 Riverview Gardens Flat 3 1 Riverview Gardens Glasgow Glasgow G5 8EG United Kingdom to Riverview Gardend Flat 3, 1 Riverview Gardens Glasgow G5 8EG on 28 February 2015 (1 page) |
28 February 2015 | Registered office address changed from Flat 3, 1 Riverview Gardens Flat 3, 1 Riverview Gardens Glasgow Glasgow G5 8EG United Kingdom to Riverview Gardend Flat 3, 1 Riverview Gardens Glasgow G5 8EG on 28 February 2015 (1 page) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|