Glasgow
G2 2LB
Scotland
Director Name | Mrs Clare Wilson Cameron |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 13 East Netherton Street Kilmarnock Ayrshire KA1 4AX Scotland |
Director Name | Mr Stephen William O'Brien |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2020(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit B1 Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Registered Address | C/O Quantuma Advisory Limited Third Floor Turnberry House Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 8 February 2024 (overdue) |
28 June 2019 | Delivered on: 2 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Satisfaction of charge SC4858400001 in full (1 page) |
7 August 2020 | Statement of capital following an allotment of shares on 4 August 2020
|
7 August 2020 | Appointment of Mr Stephen William O'brien as a director on 15 July 2020 (2 pages) |
6 August 2020 | Resolutions
|
16 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
20 January 2020 | Cancellation of shares. Statement of capital on 16 January 2020
|
20 January 2020 | Purchase of own shares. (3 pages) |
16 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
2 July 2019 | Registration of charge SC4858400001, created on 28 June 2019 (15 pages) |
18 June 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 June 2019 | Resolutions
|
4 June 2019 | Termination of appointment of Clare Wilson Cameron as a director on 13 March 2019 (1 page) |
4 June 2019 | Statement of capital following an allotment of shares on 24 April 2018
|
23 May 2019 | Registered office address changed from Unit 2 13 East Netherton Street Kilmarnock Ayrshire KA1 4AX to Unit B1 Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE on 23 May 2019 (1 page) |
1 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
8 November 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
8 November 2017 | Director's details changed for Clare Wilson Brannen on 1 May 2016 (2 pages) |
8 November 2017 | Director's details changed for Clare Wilson Brannen on 1 May 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
3 September 2015 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Unit 2 13 East Netherton Street Kilmarnock Ayrshire KA1 4AX on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Unit 2 13 East Netherton Street Kilmarnock Ayrshire KA1 4AX on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Unit 2 13 East Netherton Street Kilmarnock Ayrshire KA1 4AX on 3 September 2015 (1 page) |
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|