Glasgow
Lanarkshire
G72 8XH
Scotland
Director Name | Mr Robert Copeland |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Myreside Drive Glasgow Lanarkshire G32 6EA Scotland |
Secretary Name | Mr Patrick Byrne |
---|---|
Status | Current |
Appointed | 11 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Campsie View Glasgow Lanarkshire G72 8XH Scotland |
Registered Address | 2b Skypark 5 45 Finnieston Street Glasgow G3 8JU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
24 February 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
8 January 2020 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
30 April 2019 | Cessation of Robert Copeland as a person with significant control on 27 November 2018 (1 page) |
30 April 2019 | Cessation of Patrick Michael Byrne as a person with significant control on 27 November 2018 (1 page) |
8 April 2019 | Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland to 131 Minerva Street Glasgow G3 8LE on 8 April 2019 (1 page) |
28 February 2019 | Notification of 4 Icg Ltd as a person with significant control on 27 November 2018 (4 pages) |
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
2 July 2018 | Particulars of variation of rights attached to shares (3 pages) |
2 July 2018 | Resolutions
|
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 August 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
2 August 2016 | Registered office address changed from C/O Clark Andrews 4 Eaglesham Road Clarkston Glasgow G76 7BT to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from C/O Clark Andrews 4 Eaglesham Road Clarkston Glasgow G76 7BT to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 2 August 2016 (1 page) |
11 July 2016 | Director's details changed for Mr Robert Copeland on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Robert Copeland on 11 July 2016 (2 pages) |
6 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
6 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
14 January 2016 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
29 October 2015 | Company name changed ram 222 LIMITED\certificate issued on 29/10/15
|
29 October 2015 | Resolutions
|
29 October 2015 | Company name changed ram 222 LIMITED\certificate issued on 29/10/15
|
29 October 2015 | Resolutions
|
21 May 2015 | Resolutions
|
21 May 2015 | Company name changed software advisory service LTD\certificate issued on 21/05/15
|
21 May 2015 | Company name changed software advisory service LTD\certificate issued on 21/05/15
|
21 May 2015 | Resolutions
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|