Glasgow
G2 6AE
Scotland
Director Name | Mr Iain Dunbar |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | Atlantic House 45 Hope Street Glasgow G2 6AE Scotland |
Director Name | Mr Lumsden Mathieson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atlantic House 45 Hope Street Glasgow G2 6AE Scotland |
Registered Address | Atlantic House 45 Hope Street Glasgow G2 6AE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Joanna Dunbar 75.00% Ordinary |
---|---|
5 at £1 | Lumsden Mathieson 5.00% Ordinary |
20 at £1 | April Jane Stewart-cross 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
17 July 2015 | Delivered on: 25 July 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
5 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Lumsden Mathieson as a director on 30 August 2018 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 August 2018 | Director's details changed for Mr Lumsden Mathieson on 28 August 2018 (2 pages) |
28 August 2018 | Registered office address changed from Atlantic House 1a Cadogan Street Glasgow G2 6QE to Atlantic House 45 Hope Street Glasgow G2 6AE on 28 August 2018 (1 page) |
28 August 2018 | Director's details changed for Mrs Joanna Dunbar on 28 August 2018 (2 pages) |
28 August 2018 | Change of details for Mrs Joanna Dunbar as a person with significant control on 28 August 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
3 August 2015 | Director's details changed for Mrs Joanna Dunbar on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mrs Joanna Dunbar on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mrs Joanna Dunbar on 3 August 2015 (2 pages) |
25 July 2015 | Registration of charge SC4938320001, created on 17 July 2015 (19 pages) |
25 July 2015 | Registration of charge SC4938320001, created on 17 July 2015 (19 pages) |
22 December 2014 | Incorporation
Statement of capital on 2014-12-22
|
22 December 2014 | Incorporation
Statement of capital on 2014-12-22
|