Glasgow
G2 6AY
Scotland
Secretary Name | Gavin Stirling |
---|---|
Status | Current |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4/1, 19 Waterloo Street Glasgow G2 6AY Scotland |
Registered Address | C/O McCreath Accountancy Lomond House 4 South Street Inchinnan Renfrewshire PA4 9RJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Gavin Stirling 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
7 August 2015 | Delivered on: 11 August 2015 Persons entitled: Clyde Gateway Developments Limited Classification: A registered charge Particulars: Yard 5 mansecroft place being part and portion of subjects registered under title number GLA33390. Outstanding |
---|
10 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
14 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
16 February 2022 | Registered office address changed from 9 Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland to C/O Mccreath Accountancy Lomond House 4 South Street Inchinnan Renfrewshire PA4 9RJ on 16 February 2022 (1 page) |
16 February 2022 | Change of details for Mr Gavin Stirling as a person with significant control on 16 February 2022 (2 pages) |
15 November 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
21 October 2021 | Registered office address changed from 35 Manscroft Place Glasgow G32 6FA Scotland to 9 Marchburn Drive Abbotsinch Paisley PA3 2SJ on 21 October 2021 (1 page) |
1 December 2020 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 35 Manscroft Place Glasgow G32 6FA on 1 December 2020 (1 page) |
23 November 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
30 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
5 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
28 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 January 2017 | Director's details changed for Gavin Stirling on 18 September 2015 (2 pages) |
16 January 2017 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
16 January 2017 | Director's details changed for Gavin Stirling on 18 September 2015 (2 pages) |
16 January 2017 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
24 November 2016 | Registered office address changed from Suite 4/1, 19 Waterloo Street Glasgow G2 6AY to 9 Ainslie Place Edinburgh EH3 6AT on 24 November 2016 (2 pages) |
24 November 2016 | Registered office address changed from Suite 4/1, 19 Waterloo Street Glasgow G2 6AY to 9 Ainslie Place Edinburgh EH3 6AT on 24 November 2016 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
11 August 2015 | Registration of charge SC4869300001, created on 7 August 2015 (9 pages) |
11 August 2015 | Registration of charge SC4869300001, created on 7 August 2015 (9 pages) |
11 August 2015 | Registration of charge SC4869300001, created on 7 August 2015 (9 pages) |
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|