Glasgow
G2 7BW
Scotland
Director Name | Mr Simon Peter Beaney |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Southbush Lane Rainham Kent ME8 8PS |
Director Name | Mr John Douglas Gow Leel |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buchan House Carnegie Campus, Enterprise Way Dunfermline KY11 8PL Scotland |
Director Name | Mr Ian Thomas Queen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buchan House Carnegie Campus, Enterprise Way Dunfermline KY11 8PL Scotland |
Director Name | Mr Ian Rutland |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vaughan Chambers Tonbridge Road Maidstone ME16 8RP |
Director Name | Mr Adrian Wilding |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vaughan Chambers Tonbridge Road Maidstone ME16 8RP |
Secretary Name | Mr John Martin |
---|---|
Status | Resigned |
Appointed | 01 July 2017(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | Vaughan Chambers Tonbridge Road Maidstone ME16 8RP |
Director Name | Mr John David Carr |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Arif Babayev |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2022(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Registered Address | C/O Dwf Llp 103 Waterloo Street Glasgow G2 7BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
30 December 2020 | Change of details for Cr7 Services Ltd as a person with significant control on 30 December 2020 (2 pages) |
---|---|
29 December 2020 | Registered office address changed from Buchan House Carnegie Campus, Enterprise Way Dunfermline KY11 8PL Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 29 December 2020 (1 page) |
16 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
11 September 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
4 February 2020 | Resolutions
|
28 January 2020 | Termination of appointment of Adrian Wilding as a director on 27 January 2020 (1 page) |
28 January 2020 | Appointment of Mr John David Carr as a director on 27 January 2020 (2 pages) |
5 December 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
22 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Ian Rutland as a director on 22 March 2019 (1 page) |
7 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
27 November 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
6 July 2017 | Termination of appointment of John Douglas Gow Leel as a director on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Mr John Martin as a secretary on 1 July 2017 (2 pages) |
6 July 2017 | Registered office address changed from 10 Pleasance Brae Cairneyhill Dunfermline Fife KY12 8FA to Buchan House Carnegie Campus, Enterprise Way Dunfermline KY11 8PL on 6 July 2017 (1 page) |
6 July 2017 | Notification of Cr7 Services Ltd as a person with significant control on 26 May 2017 (1 page) |
6 July 2017 | Cessation of Donald Stewart as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Ian Thomas Queen as a director on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Ian Rutland as a director on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Adrian Wilding as a director on 1 July 2017 (2 pages) |
6 July 2017 | Cessation of Ian Thomas Queen as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 10 Pleasance Brae Cairneyhill Dunfermline Fife KY12 8FA to Buchan House Carnegie Campus, Enterprise Way Dunfermline KY11 8PL on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Ian Thomas Queen as a director on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Mr John Martin as a secretary on 1 July 2017 (2 pages) |
6 July 2017 | Cessation of Donald Stewart as a person with significant control on 26 May 2017 (1 page) |
6 July 2017 | Appointment of Mr Ian Rutland as a director on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Adrian Wilding as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of John Douglas Gow Leel as a director on 1 July 2017 (1 page) |
6 July 2017 | Cessation of John Douglas Gow Leel as a person with significant control on 26 May 2017 (1 page) |
6 July 2017 | Cessation of John Douglas Gow Leel as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Notification of Cr7 Services Ltd as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Cessation of Ian Thomas Queen as a person with significant control on 26 May 2017 (1 page) |
2 December 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
14 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2015 (16 pages) |
14 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2015 (16 pages) |
7 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2014 | Appointment of Mr Ian Thomas Queen as a director on 5 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Ian Thomas Queen as a director on 5 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Ian Thomas Queen as a director on 5 August 2014 (2 pages) |
29 July 2014 | Termination of appointment of Simon Peter Beaney as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Simon Peter Beaney as a director on 29 July 2014 (1 page) |
29 July 2014 | Appointment of Mr John Douglas Gow Leel as a director on 29 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr John Douglas Gow Leel as a director on 29 July 2014 (2 pages) |
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|