Clydebank
Glasgow
G81 1BF
Scotland
Director Name | Mr Stuart Craig |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titan Enterprise Centre Queen's Quay Clydebank Glasgow G81 1BF Scotland |
Director Name | Mr Michael Evans |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(same day as company formation) |
Role | Product Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland |
Director Name | Mr Daniel Harkin |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(same day as company formation) |
Role | Product Design Engineer |
Country of Residence | Scotland |
Correspondence Address | The Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland |
Director Name | Mr Carl Mason Holden |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2014(same day as company formation) |
Role | Product Design Engineer |
Country of Residence | Scotland |
Correspondence Address | The Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland |
Registered Address | Titan Enterprise Centre Queen's Quay Clydebank Glasgow G81 1BF Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
13 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
1 May 2023 | Director's details changed for Mr Stuart Craig on 1 April 2023 (2 pages) |
1 May 2023 | Director's details changed for Mr Iain Christopher Crouch on 1 April 2023 (2 pages) |
1 May 2023 | Registered office address changed from The Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to Titan Enterprise Centre Queen's Quay Clydebank Glasgow G81 1BF on 1 May 2023 (1 page) |
1 May 2023 | Change of details for Mr Iain Christopher Crouch as a person with significant control on 1 April 2023 (2 pages) |
22 February 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
22 November 2022 | Statement of capital following an allotment of shares on 3 November 2022
|
22 November 2022 | Resolutions
|
11 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 November 2021 | Confirmation statement made on 4 November 2021 with updates (5 pages) |
19 July 2021 | Statement of capital following an allotment of shares on 21 June 2021
|
19 July 2021 | Resolutions
|
20 May 2021 | Appointment of Mr Stuart Craig as a director on 20 May 2021 (2 pages) |
17 May 2021 | Sub-division of shares on 7 May 2021 (6 pages) |
14 May 2021 | Resolutions
|
14 May 2021 | Statement of capital following an allotment of shares on 7 May 2021
|
14 May 2021 | Change of share class name or designation (2 pages) |
14 May 2021 | Memorandum and Articles of Association (30 pages) |
22 December 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
15 November 2018 | Cessation of Michael Evans as a person with significant control on 15 December 2017 (1 page) |
15 November 2018 | Notification of Iain Christopher Crouch as a person with significant control on 15 December 2017 (2 pages) |
15 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
15 November 2018 | Cessation of Daniel Harkin as a person with significant control on 15 December 2017 (1 page) |
15 November 2018 | Cessation of Carl Mason Holden as a person with significant control on 15 December 2017 (1 page) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 December 2017 | Appointment of Mr Iain Christopher Crouch as a director on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Daniel Harkin as a director on 15 November 2017 (1 page) |
15 December 2017 | Termination of appointment of Michael Evans as a director on 15 November 2017 (1 page) |
15 December 2017 | Termination of appointment of Carl Mason Holden as a director on 15 December 2017 (1 page) |
17 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 September 2017 | Director's details changed for Mr Michael Evans on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr Michael Evans as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr Michael Evans as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Michael Evans on 21 September 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
13 July 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 July 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
1 April 2016 | Registered office address changed from 199 Clarkston Road Merrylee Glasgow G44 3BS Scotland to The Whisky Bond 2 Dawson Road Glasgow G4 9SS on 1 April 2016 (1 page) |
1 April 2016 | Company name changed admium LIMITED\certificate issued on 01/04/16
|
1 April 2016 | Registered office address changed from 199 Clarkston Road Merrylee Glasgow G44 3BS Scotland to The Whisky Bond 2 Dawson Road Glasgow G4 9SS on 1 April 2016 (1 page) |
1 April 2016 | Company name changed admium LIMITED\certificate issued on 01/04/16
|
5 November 2015 | Registered office address changed from 7/4 460 Sauchiehall Street Glasgow G2 3JW to 199 Clarkston Road Merrylee Glasgow G44 3BS on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 7/4 460 Sauchiehall Street Glasgow G2 3JW to 199 Clarkston Road Merrylee Glasgow G44 3BS on 5 November 2015 (1 page) |
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
23 February 2015 | Director's details changed for Mr Carl Mason Holden on 14 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Carl Mason Holden on 14 February 2015 (2 pages) |
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|