Renfrew
PA4 8WF
Scotland
Director Name | Nicola Melon |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Registered Address | Suite 37 Grovewood Business Centre Strathclyde Business Park Bellshill ML4 3NQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Nicola Melon 50.00% Ordinary |
---|---|
50 at £1 | Peter Mellon 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
1 February 2021 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
---|---|
18 December 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
20 August 2020 | Change of share class name or designation (2 pages) |
17 August 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
13 August 2020 | Change of share class name or designation (2 pages) |
13 August 2020 | Memorandum and Articles of Association (13 pages) |
13 August 2020 | Resolutions
|
13 August 2020 | Memorandum and Articles of Association (13 pages) |
13 August 2020 | Resolutions
|
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 March 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
23 November 2017 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 23 November 2017 (1 page) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 March 2015 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 30 March 2015 (1 page) |
30 March 2015 | Director's details changed for Nicola Melon on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Nicola Melon on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Peter Mellon on 30 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 30 March 2015 (1 page) |
30 March 2015 | Director's details changed for Mr Peter Mellon on 30 March 2015 (2 pages) |
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|