Glasgow
G32 8HJ
Scotland
Director Name | Mr Thomas O'Neill |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 1 Scotland Street Glasgow G5 8LS Scotland |
Director Name | Mrs Theresa Kelly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 April 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Scotland Street Glasgow G5 8LS Scotland |
Director Name | Mr Andrew Taylor |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2016(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2018) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 1 Scotland Street Glasgow G5 8LS Scotland |
Director Name | Mr Andrew Green |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 14 Carmyle Avenue Glasgow G32 8HJ Scotland |
Director Name | Mrs Georgina Moore |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 2022) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 14 Carmyle Avenue Glasgow G32 8HJ Scotland |
Registered Address | 14 Carmyle Avenue Glasgow G32 8HJ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Vincent Moore 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 1 week from now) |
20 February 2023 | Delivered on: 3 March 2023 Persons entitled: Nucleus Cash Flow FINANCE2 Limited Classification: A registered charge Outstanding |
---|---|
15 August 2019 | Delivered on: 29 August 2019 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
14 August 2019 | Delivered on: 26 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
3 July 2015 | Delivered on: 3 July 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A regal 4080 named "maisies boys" bearing hull identification number us-RGMLB246E708. Outstanding |
3 July 2015 | Delivered on: 3 July 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A regal 4080 vessel bearing hull identification number us-RGMLB246E708 together with two (2) volvo D6 370 hp engines bearing engine serial numbers 2006015925 and 2006016091 (the "vessel") and her earnings, insurances and requisition compensation. Outstanding |
31 March 2015 | Delivered on: 10 April 2015 Persons entitled: Utax (UK) Limited Classification: A registered charge Outstanding |
2 November 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
5 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Andrew Green as a director on 9 April 2020 (1 page) |
30 January 2020 | Registered office address changed from 1 Scotland Street Glasgow G5 8LS United Kingdom to 14 Carmyle Avenue Glasgow G32 8HJ on 30 January 2020 (1 page) |
11 September 2019 | Alterations to floating charge SC4885440004 (43 pages) |
7 September 2019 | Alterations to floating charge SC4885440005 (43 pages) |
29 August 2019 | Registration of charge SC4885440005, created on 15 August 2019 (8 pages) |
26 August 2019 | Registration of charge SC4885440004, created on 14 August 2019 (15 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
11 January 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
9 January 2019 | Appointment of Mr Andrew Green as a director on 8 January 2019 (2 pages) |
9 January 2019 | Appointment of Mrs Georgina Moore as a director on 8 January 2019 (2 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
31 July 2018 | Termination of appointment of Andrew Taylor as a director on 31 July 2018 (1 page) |
30 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 March 2018 | Satisfaction of charge SC4885440001 in full (1 page) |
16 January 2018 | Satisfaction of charge SC4885440003 in full (1 page) |
16 January 2018 | Satisfaction of charge SC4885440002 in full (1 page) |
14 December 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
22 November 2016 | Termination of appointment of Theresa Kelly as a director on 22 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Theresa Kelly as a director on 22 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
7 November 2016 | Termination of appointment of Thomas O'neill as a director on 1 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Thomas O'neill as a director on 1 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
14 July 2016 | Appointment of Mr Andrew Taylor as a director on 10 April 2016 (2 pages) |
14 July 2016 | Appointment of Mr Andrew Taylor as a director on 10 April 2016 (2 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
31 March 2016 | Appointment of Mr Vincent Andrew Moore as a director on 7 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Vincent Andrew Moore as a director on 7 March 2016 (2 pages) |
25 November 2015 | Registered office address changed from 20-23 Woodside Place Glasgow Strathclyde G3 7QF to 1 Scotland Street Glasgow G5 8LS on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 20-23 Woodside Place Glasgow Strathclyde G3 7QF to 1 Scotland Street Glasgow G5 8LS on 25 November 2015 (1 page) |
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
3 July 2015 | Registration of charge SC4885440002, created on 3 July 2015 (16 pages) |
3 July 2015 | Registration of charge SC4885440003, created on 3 July 2015 (8 pages) |
3 July 2015 | Registration of charge SC4885440002, created on 3 July 2015 (16 pages) |
3 July 2015 | Registration of charge SC4885440002, created on 3 July 2015 (16 pages) |
3 July 2015 | Registration of charge SC4885440003, created on 3 July 2015 (8 pages) |
3 July 2015 | Registration of charge SC4885440003, created on 3 July 2015 (8 pages) |
19 May 2015 | Appointment of Mrs Theresa Kelly as a director on 22 April 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Theresa Kelly as a director on 22 April 2015 (2 pages) |
1 May 2015 | Registered office address changed from 69 St. Vincent Street Glasgow G2 5TF Scotland to 20-23 Woodside Place Glasgow Strathclyde G3 7QF on 1 May 2015 (2 pages) |
1 May 2015 | Registered office address changed from 69 St. Vincent Street Glasgow G2 5TF Scotland to 20-23 Woodside Place Glasgow Strathclyde G3 7QF on 1 May 2015 (2 pages) |
1 May 2015 | Registered office address changed from 69 St. Vincent Street Glasgow G2 5TF Scotland to 20-23 Woodside Place Glasgow Strathclyde G3 7QF on 1 May 2015 (2 pages) |
10 April 2015 | Registration of charge SC4885440001, created on 31 March 2015 (17 pages) |
10 April 2015 | Registration of charge SC4885440001, created on 31 March 2015 (17 pages) |
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|