Clydebank
G81 3NZ
Scotland
Director Name | Mr Mark Christian Corcoran |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 211 Maclellan Street Glasgow G41 1RR Scotland |
Director Name | Mr Andrew Goldie |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 Maclellan Street Glasgow G41 1RR Scotland |
Director Name | Mr Steven Paul Robb |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 211 Maclellan Street Glasgow G41 1RR Scotland |
Director Name | Mr Gary Docherty |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 February 2015(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2016) |
Role | Clothing Buyer |
Country of Residence | Scotland |
Correspondence Address | 3 Braehead Road Clydebank Dunbartonshire G81 6PG Scotland |
Registered Address | 10 Birch Road Clydebank G81 3NZ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Central |
25 at £1 | Andrew Goldie 25.00% Ordinary |
---|---|
25 at £1 | Gary Docherty 25.00% Ordinary |
25 at £1 | Mark Corcoran 25.00% Ordinary |
25 at £1 | Steven Robb 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,621 |
Cash | £16,101 |
Current Liabilities | £8,280 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
12 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
12 July 2022 | Confirmation statement made on 7 July 2022 with updates (5 pages) |
18 May 2022 | Registered office address changed from 211 Maclellan Street Glasgow G41 1RR Scotland to 10 Birch Road Clydebank G81 3NZ on 18 May 2022 (1 page) |
2 March 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
31 August 2021 | Purchase of own shares.
|
30 July 2021 | Termination of appointment of Mark Christian Corcoran as a director on 30 July 2021 (1 page) |
30 July 2021 | Termination of appointment of Steven Robb as a director on 30 July 2021 (1 page) |
30 July 2021 | Termination of appointment of Andrew Goldie as a director on 30 July 2021 (1 page) |
10 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
6 July 2021 | Cessation of Mark Corcoran as a person with significant control on 5 July 2021 (1 page) |
6 July 2021 | Change of details for Mr Mark Corcoran as a person with significant control on 5 June 2021 (2 pages) |
6 July 2021 | Director's details changed for Mr Steven Robb on 5 July 2021 (2 pages) |
6 July 2021 | Notification of Gary Docherty as a person with significant control on 5 July 2021 (2 pages) |
6 July 2021 | Director's details changed for Mr Mark Christian Corcoran on 5 July 2021 (2 pages) |
5 July 2021 | Appointment of Mr Gary Docherty as a director on 5 July 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
17 August 2018 | Registered office address changed from Unit 3a, Block 16 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF Scotland to 211 Maclellan Street Glasgow G41 1RR on 17 August 2018 (1 page) |
17 August 2018 | Director's details changed for Mr Mark Corcoran on 17 August 2018 (2 pages) |
17 August 2018 | Director's details changed for Mr Mark Corcoran on 17 August 2018 (2 pages) |
6 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
6 September 2016 | Registered office address changed from Unit 314/315 Abercromby Business Centre 279 Abercromby Street Glasgow G40 2DD to Unit 3a, Block 16 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Unit 314/315 Abercromby Business Centre 279 Abercromby Street Glasgow G40 2DD to Unit 3a, Block 16 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF on 6 September 2016 (1 page) |
12 May 2016 | Termination of appointment of Gary Docherty as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Gary Docherty as a director on 12 May 2016 (1 page) |
17 November 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
11 August 2015 | Statement of capital following an allotment of shares on 18 July 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 18 July 2015
|
23 February 2015 | Appointment of Mr Gary Docherty as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Gary Docherty as a director on 23 February 2015 (2 pages) |
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|