Baillieston
Glasgow
G69 6QE
Scotland
Director Name | Mr Martin Neil Maher |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland |
Director Name | Mr Brian McCulloch |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland |
Director Name | Mr Fraser Macbeth Russell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Inchneuk Road Glenboig ML5 2QX Scotland |
Registered Address | Garrowhill Business Centre 68 Whirlow Road Baillieston Glasgow G69 6QE Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Latest Accounts | 31 January 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
2 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
15 November 2017 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to Garrowhill Business Centre 68 Whirlow Road Baillieston Glasgow G69 6QE on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to Garrowhill Business Centre 68 Whirlow Road Baillieston Glasgow G69 6QE on 15 November 2017 (1 page) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Notification of Martin Neil Maher as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Martin Neil Maher as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Notification of Brian Mcculloch as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Notification of Brian Mcculloch as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 October 2016 | Termination of appointment of Martin Neil Maher as a director on 1 October 2016 (1 page) |
14 October 2016 | Appointment of Mr John Gray as a director on 1 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Brian Mcculloch as a director on 1 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Martin Neil Maher as a director on 1 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Brian Mcculloch as a director on 1 October 2016 (1 page) |
14 October 2016 | Appointment of Mr John Gray as a director on 1 October 2016 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 September 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
8 September 2016 | Registered office address changed from Unit 1 Inchneuk Road Glenboig ML5 2QX Scotland to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8 September 2016 (2 pages) |
8 September 2016 | Registered office address changed from Unit 1 Inchneuk Road Glenboig ML5 2QX Scotland to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Fraser Macbeth Russell as a director on 26 August 2016 (2 pages) |
8 September 2016 | Termination of appointment of Fraser Macbeth Russell as a director on 26 August 2016 (2 pages) |
8 September 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
4 April 2016 | Registered office address changed from 24 Whitelaw Avenue Glenboig Coatbridge Lanarkshire ML5 2PX Scotland to Unit 1 Inchneuk Road Glenboig ML5 2QX on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 24 Whitelaw Avenue Glenboig Coatbridge Lanarkshire ML5 2PX Scotland to Unit 1 Inchneuk Road Glenboig ML5 2QX on 4 April 2016 (1 page) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|