Glasgow
G2 2LB
Scotland
Director Name | Mr Michael Gunn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 4.6 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | Suite 4.6 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Beatrix Alexander 50.00% Ordinary |
---|---|
50 at £1 | Michael Gunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,349 |
Cash | £24,281 |
Current Liabilities | £16,841 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
22 April 2024 | Confirmation statement made on 10 April 2024 with updates (4 pages) |
---|---|
3 January 2024 | Change of details for Mr Michael Gunn as a person with significant control on 30 April 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 10 April 2023 with updates (4 pages) |
27 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
19 May 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
18 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
21 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
17 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
29 December 2019 | Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP to Suite 4.6 175 West George Street Glasgow G2 2LB on 29 December 2019 (1 page) |
29 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
4 June 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
12 April 2018 | Notification of Beatrix Alexander as a person with significant control on 10 April 2017 (2 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
24 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
6 November 2014 | Appointment of Beatrix Alexander as a director on 10 April 2014 (3 pages) |
6 November 2014 | Appointment of Beatrix Alexander as a director on 10 April 2014 (3 pages) |
6 November 2014 | Appointment of Michael Gunn as a director on 10 April 2014 (3 pages) |
6 November 2014 | Appointment of Michael Gunn as a director on 10 April 2014 (3 pages) |
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Termination of appointment of Stephen Hemmings as a director (1 page) |
10 April 2014 | Termination of appointment of Stephen Hemmings as a director (1 page) |
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|