25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director Name | Mr Roderick Angus Erskine Stuart |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Ms Elspeth Vance Maclean McManus Inch |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(same day as company formation) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Registered Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
45 at £1 | Roderick Angus Erskine Stuart 45.00% Ordinary C |
---|---|
28 at £1 | Keith Logie Inch 28.00% Ordinary A |
27 at £1 | Elspeth Vance Maclean Inch 27.00% Ordinary B |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
2 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to 3 Clairmont Gardens Glasgow G3 7LW on 25 September 2023 (1 page) |
5 April 2023 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page) |
23 February 2023 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
7 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
25 November 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
21 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
19 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
23 July 2020 | Resolutions
|
19 May 2020 | Resolutions
|
6 April 2020 | Previous accounting period shortened from 31 July 2020 to 28 February 2020 (1 page) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
2 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
1 August 2018 | Termination of appointment of Elspeth Vance Maclean Mcmanus Inch as a director on 1 August 2018 (1 page) |
1 August 2018 | Cessation of Elspeth Vance Maclean Mcmanus Inch as a person with significant control on 1 August 2018 (1 page) |
18 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
12 September 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|