Glasgow
G41 1HP
Scotland
Director Name | Mrs Jill Kerr |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Investor Director |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mr Edmund Mackenzie |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Wellesley Drive East Kilbride South Lanarkshire G75 8TR Scotland |
Director Name | Mrs Janice Diamond |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF Scotland |
Director Name | Mr Alexander Mackenzie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Carlton Court Glasgow G5 9JP Scotland |
Director Name | Mrs Nicola Frances Mackenzie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Carlton Court Glasgow G5 9JP Scotland |
Secretary Name | Mrs Nicola Mackenzie |
---|---|
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Carlton Court Glasgow G5 9JP Scotland |
Director Name | Mr Alexander Richard Edmund Mackenzie |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF Scotland |
Registered Address | 59 59 Admiral Street Glasgow G41 1HP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
25 at £1 | Janice Diamond 25.00% Ordinary |
---|---|
25 at £1 | Kenneth Diamond 25.00% Ordinary |
10 at £1 | Alec Mackenzie 10.00% Ordinary |
10 at £1 | Edmund Mackenzie 10.00% Ordinary |
10 at £1 | Jemima Mackenzie 10.00% Ordinary |
10 at £1 | Nicola Mackenzie 10.00% Ordinary |
10 at £1 | Tristan Mackenzie 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 | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
21 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (14 pages) |
---|---|
14 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
17 October 2022 | Termination of appointment of Jill Kerr as a director on 17 October 2022 (1 page) |
17 October 2022 | Appointment of Ms Louise Byars as a director on 17 October 2022 (2 pages) |
11 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (15 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with updates (5 pages) |
22 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
22 April 2022 | Statement of capital following an allotment of shares on 7 April 2022
|
7 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (16 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
20 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (16 pages) |
10 November 2020 | Appointment of Mrs Jill Kerr as a director on 10 November 2020 (2 pages) |
30 September 2020 | Registered office address changed from Cape House Admiral Street Glasgow G41 1HP Scotland to 59 59 Admiral Street Glasgow G41 1HP on 30 September 2020 (1 page) |
29 September 2020 | Registered office address changed from 25 Carlton Court Glasgow G5 9JP Scotland to Cape House Admiral Street Glasgow G41 1HP on 29 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Nicola Frances Mackenzie as a director on 11 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Alexander Mackenzie as a director on 11 September 2020 (1 page) |
29 September 2020 | Cessation of Alexander Hugh Mackenzie as a person with significant control on 11 September 2020 (1 page) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (16 pages) |
17 May 2019 | Notification of Arb (Scotland) Investments Limited as a person with significant control on 8 January 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
6 April 2019 | Termination of appointment of Nicola Mackenzie as a secretary on 31 March 2019 (1 page) |
8 January 2019 | Statement of capital following an allotment of shares on 8 January 2019
|
13 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
6 November 2018 | Resolutions
|
2 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
17 October 2018 | Resolutions
|
12 October 2018 | Statement of capital following an allotment of shares on 10 October 2018
|
29 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
24 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
31 January 2018 | Statement of capital following an allotment of shares on 20 January 2018
|
16 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 September 2017 | Registered office address changed from The Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF Scotland to 25 Carlton Court Glasgow G5 9JP on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from The Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF Scotland to 25 Carlton Court Glasgow G5 9JP on 1 September 2017 (1 page) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
25 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
25 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
12 September 2016 | Termination of appointment of Alexander Richard Edmund Mackenzie as a director on 11 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Janice Diamond as a director on 11 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Janice Diamond as a director on 11 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Alexander Richard Edmund Mackenzie as a director on 11 September 2016 (1 page) |
22 August 2016 | Registered office address changed from C/O Miller, Beckett & Jackson 190 st. Vincent Street Glasgow G2 5SP to The Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from C/O Miller, Beckett & Jackson 190 st. Vincent Street Glasgow G2 5SP to The Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF on 22 August 2016 (1 page) |
10 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Resolutions
|
10 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 August 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
9 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
26 April 2015 | Appointment of Mr Alexander Richard Edmund Mackenzie as a director on 26 April 2015 (2 pages) |
26 April 2015 | Registered office address changed from 16 Wellesley Drive East Kilbride South Lanarkshire G75 8TR Scotland to C/O Miller, Beckett & Jackson 190 St. Vincent Street Glasgow G2 5SP on 26 April 2015 (1 page) |
26 April 2015 | Appointment of Mr Alexander Richard Edmund Mackenzie as a director on 26 April 2015 (2 pages) |
26 April 2015 | Registered office address changed from 16 Wellesley Drive East Kilbride South Lanarkshire G75 8TR Scotland to C/O Miller, Beckett & Jackson 190 St. Vincent Street Glasgow G2 5SP on 26 April 2015 (1 page) |
30 September 2014 | Termination of appointment of Edmund Mackenzie as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Edmund Mackenzie as a director on 30 September 2014 (1 page) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|