Helensburgh
G84 8TQ
Scotland
Director Name | Mr Barry Martin Millar |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Caledonian Suite 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Paul John Gribben |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 54 Bridge Street Banbridge Co Down BT32 3JU Northern Ireland |
Director Name | Dr Paul Thomas Dougan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2019(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Suite 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Dr Paul Thomas Dougan |
---|---|
Status | Resigned |
Appointed | 16 February 2019(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | Caledonian Suite 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr James Hamilton Stewart Pearson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 48 Sinclair Street Helensburgh G84 8TQ Scotland |
Registered Address | 48 Sinclair Street Helensburgh G84 8TQ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh Central |
12 at £1 | Barry Martin Millar 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
18 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
---|---|
11 February 2021 | Micro company accounts made up to 30 December 2018 (3 pages) |
2 August 2020 | Termination of appointment of Paul John Gribben as a director on 20 July 2020 (1 page) |
15 July 2020 | Termination of appointment of Barry Martin Millar as a director on 2 July 2020 (1 page) |
15 July 2020 | Cessation of Barry Martin Millar as a person with significant control on 2 July 2020 (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 December 2017 (2 pages) |
18 March 2019 | Registered office address changed from 18 London Road Glasgow G1 5NB Scotland to Caledonian Suite 70 West Regent Street Glasgow G2 2QZ on 18 March 2019 (1 page) |
19 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
18 February 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
18 February 2019 | Resolutions
|
18 February 2019 | Notification of Paul Thomas Dougan as a person with significant control on 18 February 2019 (2 pages) |
18 February 2019 | Registered office address changed from 99 Giles Street Edinburgh EH6 6BZ Scotland to 18 London Road Glasgow G1 5NB on 18 February 2019 (1 page) |
16 February 2019 | Appointment of Dr Paul Thomas Dougan as a secretary on 16 February 2019 (2 pages) |
16 February 2019 | Appointment of Dr Paul Thomas Dougan as a director on 16 February 2019 (2 pages) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
30 January 2018 | Registered office address changed from The Signal Box 5 Appin Lane Edinburgh EH14 1JL to 99 Giles Street Edinburgh EH6 6BZ on 30 January 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 30 December 2016 (7 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
26 October 2015 | Appointment of Mr Paul Gribben as a director on 22 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Paul Gribben as a director on 22 October 2015 (2 pages) |
23 September 2015 | Registered office address changed from 21 Young Street Young Street Edinburgh Scotland EH2 4HU Scotland to The Signal Box 5 Appin Lane Edinburgh EH14 1JL on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 21 Young Street Young Street Edinburgh Scotland EH2 4HU Scotland to The Signal Box 5 Appin Lane Edinburgh EH14 1JL on 23 September 2015 (1 page) |
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|