Helensburgh
G84 8UG
Scotland
Director Name | Mr Ryan Falconer |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Duddingston View Edinburgh Midlothian EH15 3LZ Scotland |
Registered Address | 52 West Princes Street Helensburgh G84 8UG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh Central |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 April 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 12 May 2022 (overdue) |
22 January 2021 | Registered office address changed from Tontine House 8 Gordon Street Glasgow G1 3PL Scotland to 52 West Princes Street Helensburgh G84 8UG on 22 January 2021 (1 page) |
---|---|
7 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 May 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
6 May 2020 | Change of details for November Twenty One Group Limited as a person with significant control on 1 October 2019 (2 pages) |
5 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 November 2019 | Registered office address changed from The Hub (Unit 2.2.10) Pacific Quay Glasgow G51 1DZ United Kingdom to Tontine House 8 Gordon Street Glasgow G1 3PL on 4 November 2019 (1 page) |
9 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 June 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
14 May 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
14 May 2018 | Notification of November Twenty One Group Limited as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Ryan Falconer as a director on 8 September 2017 (1 page) |
8 September 2017 | Cessation of Ryan Falconer as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Change of details for Mr Ryan Falconer as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Andrew Mark Duncan as a director on 8 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Ryan Falconer as a director on 8 September 2017 (1 page) |
8 September 2017 | Cessation of Ryan Falconer as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Director's details changed for Mr Ryan Falconer on 8 September 2017 (2 pages) |
8 September 2017 | Change of details for Mr Ryan Falconer as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Ryan Falconer on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Andrew Mark Duncan as a director on 8 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from 43 Duddingston View Edinburgh Midlothian EH15 3LZ to The Hub (Unit 2.2.10) Pacific Quay Glasgow G51 1DZ on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 43 Duddingston View Edinburgh Midlothian EH15 3LZ to The Hub (Unit 2.2.10) Pacific Quay Glasgow G51 1DZ on 7 September 2017 (1 page) |
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
24 June 2017 | Director's details changed for Mr Ryan Andrew Falconer on 24 June 2017 (2 pages) |
24 June 2017 | Director's details changed for Mr Ryan Andrew Falconer on 24 June 2017 (2 pages) |
10 May 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 May 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
29 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
2 March 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
2 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|