Bothwell
G71 8QR
Scotland
Director Name | Mr Christopher O'Brien |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2019(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
Registered Address | Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Gary Thomas Patrick Sharp 50.00% Ordinary |
---|---|
50 at £1 | Mark James O'brien 50.00% Ordinary |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
2 August 2017 | Delivered on: 4 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Ground at carmyle avenue glasgow extending to 622.35 M2. Outstanding |
---|
24 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 June 2019 | Notification of Simply Investment Real Estate Ltd as a person with significant control on 7 June 2019 (1 page) |
20 June 2019 | Cessation of Gary Thomas Patrick Sharp as a person with significant control on 7 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Christopher O'brien as a director on 7 June 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
20 June 2019 | Resolutions
|
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
25 March 2019 | Registered office address changed from 82 West Nile Street Glasgow G1 2QH to Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA on 25 March 2019 (1 page) |
6 July 2018 | Amended accounts made up to 30 September 2017 (5 pages) |
2 July 2018 | Cessation of Christopher O'brien as a person with significant control on 1 July 2017 (1 page) |
2 July 2018 | Change of details for Mr Gary Thomas Patrick Sharp as a person with significant control on 1 July 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
28 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
4 August 2017 | Registration of charge SC4796010001, created on 2 August 2017 (8 pages) |
4 August 2017 | Registration of charge SC4796010001, created on 2 August 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
4 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 April 2016 | Previous accounting period shortened from 30 June 2016 to 30 September 2015 (1 page) |
11 April 2016 | Previous accounting period shortened from 30 June 2016 to 30 September 2015 (1 page) |
24 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 July 2015 | Company name changed fairburndyce LTD\certificate issued on 15/07/15
|
15 July 2015 | Company name changed fairburndyce LTD\certificate issued on 15/07/15
|
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|