George Street
Glasgow
G1 1RD
Scotland
Director Name | Mr Bernard McKeown Eisbrenner |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 121 Inovo - Ground Floor Suite F George Street Glasgow G1 1RD Scotland |
Director Name | Mr Bernard Eisbrenner |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Energy Efficiency |
Country of Residence | United States |
Correspondence Address | Inovo First Floor, Suite G George Street Glasgow G1 1RD Scotland |
Director Name | Mr Jonathan John Bauer |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 2018) |
Role | Chief Technology Officer |
Country of Residence | United States |
Correspondence Address | 121 Inovo - Ground Floor Suite F George Street Glasgow G1 1RD Scotland |
Registered Address | 121 Inovo - Ground Floor Suite F George Street Glasgow G1 1RD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bernard Eisbrenner 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
23 October 2023 | Confirmation statement made on 5 October 2023 with updates (5 pages) |
---|---|
23 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2022 | Confirmation statement made on 5 October 2022 with updates (5 pages) |
22 December 2022 | Change of details for Mr Bernard Mckeown Eisbrenner as a person with significant control on 1 August 2017 (2 pages) |
22 December 2022 | Notification of Jonathan Thomas Bauer as a person with significant control on 1 August 2017 (2 pages) |
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2022 | Cessation of Maureen Eisbrenner as a person with significant control on 1 August 2017 (1 page) |
11 October 2022 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
6 December 2021 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
29 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
7 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
15 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
26 November 2018 | Termination of appointment of Jonathan John Bauer as a director on 13 November 2018 (1 page) |
11 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
25 September 2017 | Notification of Bernard Mckeown Eisbrenner as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Notification of Bernard Mckeown Eisbrenner as a person with significant control on 1 August 2017 (2 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
2 August 2017 | Appointment of Mr Bernard Mckeown Eisbrenner as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Jonathan John Bauer as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Bernard Mckeown Eisbrenner as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Jonathan John Bauer as a director on 1 August 2017 (2 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
29 March 2017 | Registered office address changed from Inovo First Floor, Suite G George Street Glasgow G1 1rd Scotland to 121 Inovo - Ground Floor Suite F George Street Glasgow G1 1rd on 29 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
29 March 2017 | Registered office address changed from Inovo First Floor, Suite G George Street Glasgow G1 1rd Scotland to 121 Inovo - Ground Floor Suite F George Street Glasgow G1 1rd on 29 March 2017 (1 page) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of Bernard Eisbrenner as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Bernard Eisbrenner as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Bernard Eisbrenner as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Bernard Eisbrenner as a director on 25 January 2017 (1 page) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 July 2016 | Registered office address changed from 13 Carsview Bannockburn Stirlingshire FK7 8LQ to Inovo First Floor, Suite G George Street Glasgow G1 1rd on 26 July 2016 (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Registered office address changed from 13 Carsview Bannockburn Stirlingshire FK7 8LQ to Inovo First Floor, Suite G George Street Glasgow G1 1rd on 26 July 2016 (1 page) |
5 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|