Glasgow
G52 4HE
Scotland
Director Name | Mr Keith Mitchell Geddes |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O J.W. Filshill Limited Ainslie Avenue Glasgow G52 4HE Scotland |
Director Name | Mr Simon John Hannah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O J.W. Filshill Limited Ainslie Avenue Hillngton Glasgow G52 4HE Scotland |
Director Name | Mr Christopher Stuart Miller |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | C/O J.W. Filshill Limited Ainslie Avenue Glasgow G52 4HE Scotland |
Director Name | Mrs Jacqui Brown |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Strathkelvin Lane East Kilbride Glasgow G75 8GD Scotland |
Director Name | Kenneth Brown |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Strathkelvin Lane East Kilbride Glasgow G75 8GD Scotland |
Registered Address | Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Jacqui Brown 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Brown 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
24 October 2023 | Accounts for a small company made up to 31 January 2023 (8 pages) |
---|---|
9 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
13 March 2023 | Registered office address changed from Ainslie Avenue Off Hillington Road, Hillington Glasgow G52 4HE Scotland to Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ on 13 March 2023 (1 page) |
10 October 2022 | Accounts for a small company made up to 31 January 2022 (7 pages) |
3 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
29 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2022 | Previous accounting period extended from 31 July 2021 to 31 January 2022 (3 pages) |
8 September 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
26 January 2021 | Registered office address changed from 12 Strathkelvin Lane East Kilbride Glasgow G75 8GD to Ainslie Avenue Off Hillington Road, Hillington Glasgow G52 4HE on 26 January 2021 (1 page) |
26 January 2021 | Resolutions
|
22 January 2021 | Appointment of Mr Keith Mitchell Geddes as a director on 20 January 2021 (2 pages) |
22 January 2021 | Cessation of Kenneth Brown as a person with significant control on 20 January 2021 (1 page) |
22 January 2021 | Notification of J.W. Filshill Limited as a person with significant control on 20 January 2021 (2 pages) |
22 January 2021 | Termination of appointment of Jacqui Brown as a director on 20 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Kenneth Brown as a director on 20 January 2021 (1 page) |
22 January 2021 | Appointment of Mr Christopher Stuart Miller as a director on 20 January 2021 (2 pages) |
22 January 2021 | Appointment of Mr Simon John Hannah as a director on 20 January 2021 (2 pages) |
22 January 2021 | Appointment of Mr Craig David Brown as a director on 20 January 2021 (2 pages) |
11 November 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
6 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
14 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
14 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
19 August 2015 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
5 January 2015 | Director's details changed for Mr Ken Brown on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Ken Brown on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Ken Brown on 5 January 2015 (2 pages) |
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|