Minerva Way
Glasgow
G3 8AU
Scotland
Director Name | Mrs Robina Canavan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | James Canavan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Advantage Accounting (Scotland) Limited 11 Som Glasgow G3 7JT Scotland |
Director Name | Mr Martin James Canavan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 2018) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Advantage Accounting (Scotland) Limited 11 Som Glasgow G3 7JT Scotland |
Registered Address | Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
26 May 2016 | Delivered on: 3 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
2 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
3 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
27 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
26 March 2021 | Registered office address changed from C/O Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 26 March 2021 (1 page) |
9 March 2021 | Director's details changed for Mrs Robina Canavan on 9 March 2021 (2 pages) |
9 March 2021 | Change of details for Mr James Canavan as a person with significant control on 1 January 2021 (2 pages) |
9 March 2021 | Change of details for Mrs Robina Canavan as a person with significant control on 1 January 2021 (2 pages) |
9 March 2021 | Director's details changed for Mr James Canavan on 9 March 2021 (2 pages) |
3 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
22 December 2020 | Registered office address changed from C/O Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow G3 7JT to C/O Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page) |
20 May 2020 | Appointment of Mrs Robina Canavan as a director on 18 May 2020 (2 pages) |
20 May 2020 | Cessation of James Canavan as a person with significant control on 15 April 2020 (1 page) |
20 May 2020 | Termination of appointment of James Canavan as a director on 15 April 2020 (1 page) |
20 May 2020 | Change of details for Mr James Canavan (Jnr) as a person with significant control on 15 April 2020 (2 pages) |
20 May 2020 | Notification of Robina Canavan as a person with significant control on 15 April 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
2 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 November 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
11 October 2018 | Termination of appointment of Martin James Canavan as a director on 10 October 2018 (1 page) |
11 October 2018 | Cessation of Martin James Canavan as a person with significant control on 10 October 2018 (1 page) |
1 December 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 November 2016 | Confirmation statement made on 17 November 2016 with updates (8 pages) |
25 November 2016 | Confirmation statement made on 17 November 2016 with updates (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 August 2016 | Appointment of Mr Martin James Canavan as a director on 30 April 2016 (2 pages) |
11 August 2016 | Appointment of Mr Martin James Canavan as a director on 30 April 2016 (2 pages) |
11 August 2016 | Appointment of Mr James Canavan as a director on 30 April 2016 (2 pages) |
11 August 2016 | Appointment of Mr James Canavan as a director on 30 April 2016 (2 pages) |
3 June 2016 | Registration of charge SC4914290001, created on 26 May 2016 (8 pages) |
3 June 2016 | Registration of charge SC4914290001, created on 26 May 2016 (8 pages) |
1 April 2016 | Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
1 April 2016 | Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
15 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|