Carmunnock, Clarkston
Glasgow
G76 9ES
Scotland
Director Name | Mr Alexander Robert Binning |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 December 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
Director Name | Dr Martin Hughes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
Director Name | Dr Andrew David Mackay |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 December 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
Director Name | Mr Malcolm Astor Balfour Sim |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
Director Name | Dr Pamela Anne Doherty |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
900 at £1 | Alan Davidson 16.67% Ordinary |
---|---|
900 at £1 | Alexander Binning 16.67% Ordinary |
900 at £1 | Andrew Mackay 16.67% Ordinary |
900 at £1 | Malcolm Sim 16.67% Ordinary |
900 at £1 | Martin Hughes 16.67% Ordinary |
900 at £1 | Pamela Docherty 16.67% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 April 2020 | Registered office address changed from The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3NA to 18 Bothwell Street Glasgow G2 6NU on 30 April 2020 (2 pages) |
---|---|
30 April 2020 | Resolutions
|
5 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
28 January 2020 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
5 February 2018 | Notification of John Alan Davidson as a person with significant control on 30 June 2016 (2 pages) |
5 February 2018 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 March 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
24 March 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
24 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 (21 pages) |
24 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 (21 pages) |
17 February 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
17 February 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
9 October 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
9 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
Statement of capital on 2016-03-24
|
9 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
Statement of capital on 2016-03-24
|
9 October 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
9 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
1 June 2015 | Registered office address changed from Office 4.2, 4th Floor 90 Mitchell Street Glasgow G1 3NQ United Kingdom to The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3NA on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Office 4.2, 4th Floor 90 Mitchell Street Glasgow G1 3NQ United Kingdom to The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3NA on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Office 4.2, 4th Floor 90 Mitchell Street Glasgow G1 3NQ United Kingdom to The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3NA on 1 June 2015 (1 page) |
11 December 2014 | Appointment of Mr Andrew David Mackay as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Martin Hughes as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Andrew David Mackay as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Alexander Robert Binning as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Pamela Doherty as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Martin Hughes as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Andrew David Mackay as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Martin Hughes as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Alexander Robert Binning as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Malcolm Astor Balfour Sim as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Alexander Robert Binning as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Malcolm Astor Balfour Sim as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Pamela Doherty as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Pamela Doherty as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Malcolm Astor Balfour Sim as a director on 1 December 2014 (2 pages) |
21 August 2014 | Director's details changed for Alan Davidson on 21 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Alan Davidson on 21 August 2014 (2 pages) |
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|