Glasgow
Strathclyde
G32 8FH
Scotland
Director Name | Mrs Melissa Sheils |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Telephone | 07 779605116 |
---|---|
Telephone region | Mobile |
Registered Address | C/O Murray Stewart Fraser Limited 202 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 30 September 2023 (overdue) |
8 March 2023 | Delivered on: 22 March 2023 Persons entitled: Ecapital Commercial Finance(North) Limited Classification: A registered charge Outstanding |
---|---|
17 June 2020 | Delivered on: 3 July 2020 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
18 December 2018 | Delivered on: 20 December 2018 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
1 June 2023 | Registered office address changed from PO Box G3 7PR Office 1 Technology House 9 Newton Pl Glasgow G3 7PR Scotland to C/O Murray Stewart Fraser Limited 202 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 1 June 2023 (2 pages) |
---|---|
26 May 2023 | Resolutions
|
22 March 2023 | Registration of charge SC4867400003, created on 8 March 2023 (8 pages) |
22 March 2023 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland to PO Box G3 7PR Office 1 Technology House 9 Newton Pl Glasgow G3 7PR on 22 March 2023 (1 page) |
16 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
18 September 2020 | Confirmation statement made on 16 September 2020 with updates (5 pages) |
30 July 2020 | Satisfaction of charge SC4867400001 in full (1 page) |
3 July 2020 | Registration of charge SC4867400002, created on 17 June 2020 (18 pages) |
2 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
26 May 2020 | Notification of Melissa Sheils as a person with significant control on 22 May 2020 (2 pages) |
26 May 2020 | Appointment of Mrs Melissa Sheils as a director on 22 May 2020 (2 pages) |
26 May 2020 | Change of details for Mr Barry Sheils as a person with significant control on 22 May 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
27 August 2019 | Registered office address changed from 192 Dukes Road Rutherglen Glasgow G73 5AA Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 27 August 2019 (1 page) |
27 August 2019 | Change of details for Mr Barry Sheils as a person with significant control on 27 August 2019 (2 pages) |
27 August 2019 | Director's details changed for Mr Barry Sheils on 27 August 2019 (2 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 December 2018 | Registration of charge SC4867400001, created on 18 December 2018 (14 pages) |
19 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
13 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
13 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
17 March 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 192 Dukes Road Rutherglen Glasgow G73 5AA on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 192 Dukes Road Rutherglen Glasgow G73 5AA on 17 March 2016 (1 page) |
19 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 September 2014 | Registered office address changed from C/O Blue Square Offices 272 Bath Street Glasgow G22 4JR United Kingdom to 272 Bath Street Glasgow G2 4JR on 16 September 2014 (1 page) |
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Registered office address changed from C/O Blue Square Offices 272 Bath Street Glasgow G22 4JR United Kingdom to 272 Bath Street Glasgow G2 4JR on 16 September 2014 (1 page) |