Glasgow
G3 8HD
Scotland
Secretary Name | Jack Brown |
---|---|
Status | Current |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8/1 / 175 Finnieston Street Glasgow G3 8HD Scotland |
Director Name | Mr Gordon William Dingwall |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 8/1 175 Finnieston Street Glasgow G3 8HD Scotland |
Registered Address | Suite 8/1 175 Finnieston Street Glasgow G3 8HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Gordon Dingwall 50.00% Ordinary |
---|---|
1 at £1 | Jack Brown 50.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
17 September 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 November 2017 | Termination of appointment of Gordon Dingwall as a director on 20 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Gordon Dingwall as a director on 20 November 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Jack Thomas Cook Brown as a person with significant control on 1 July 2016 (2 pages) |
5 July 2017 | Notification of Jack Thomas Cook Brown as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Jack Thomas Cook Brown as a person with significant control on 1 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 June 2015 | Company name changed soundfilter LIMITED\certificate issued on 29/06/15
|
29 June 2015 | Company name changed soundfilter LIMITED\certificate issued on 29/06/15
|
28 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|