Glasgow
G2 2QZ
Scotland
Director Name | Forbes Gillies Leslie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Jordan James Paisley |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Registered Address | 126 West Regent Street Glasgow G2 2RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Jordan James Paisley 50.00% Ordinary B |
---|---|
50 at £1 | Stuart Matthew Niven 50.00% Ordinary A |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
31 August 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
---|---|
12 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
14 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
5 November 2021 | Registered office address changed from Suite 31 Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland to 126 West Regent Street Glasgow G2 2RQ on 5 November 2021 (1 page) |
4 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
16 April 2021 | Current accounting period extended from 30 April 2021 to 31 August 2021 (1 page) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
5 February 2020 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland to Suite 31 Ladywell Business Centre 94 Duke Street Glasgow G4 0UW on 5 February 2020 (1 page) |
16 August 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
11 May 2018 | Registered office address changed from C/O Dallas Mcmillan 70 West Regent Street Glasgow G2 2QZ to 70 West Regent Street Glasgow G2 2QZ on 11 May 2018 (1 page) |
12 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
5 January 2017 | Termination of appointment of Jordan James Paisley as a director on 2 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Jordan James Paisley as a director on 2 December 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
8 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
1 May 2014 | Termination of appointment of Forbes Leslie as a director (2 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Appointment of Jordan James Paisley as a director (3 pages) |
1 May 2014 | Appointment of Stuart Matthew Niven as a director (3 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Change of share class name or designation (2 pages) |
1 May 2014 | Termination of appointment of Forbes Leslie as a director (2 pages) |
1 May 2014 | Change of share class name or designation (2 pages) |
1 May 2014 | Appointment of Jordan James Paisley as a director (3 pages) |
1 May 2014 | Appointment of Stuart Matthew Niven as a director (3 pages) |
3 April 2014 | Incorporation
|
3 April 2014 | Incorporation
|