Glasgow
G21 2QA
Scotland
Secretary Name | Mrs Wahida Hamill |
---|---|
Status | Current |
Appointed | 03 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit M 4 143 Charles Street Glasgow G21 2QA Scotland |
Director Name | Mr James Ross Morrison |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 November 2022) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 56 Torridon Road Broughty Ferry Dundee DD5 3HB Scotland |
Registered Address | Unit M 4 143 Charles Street Glasgow G21 2QA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 15 November 2022 (overdue) |
6 January 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Notification of James Ross Morrison as a person with significant control on 16 June 2020 (2 pages) |
16 June 2020 | Change of details for Mr Brian Hamil as a person with significant control on 16 June 2020 (2 pages) |
16 June 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
30 April 2019 | Statement of capital following an allotment of shares on 31 March 2018
|
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
30 April 2019 | Statement of capital following an allotment of shares on 31 March 2018
|
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
15 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
23 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 July 2016 | Appointment of Mr James Ross Morrison as a director on 20 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr James Ross Morrison as a director on 20 July 2016 (2 pages) |
21 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
21 July 2016 | Current accounting period extended from 28 February 2016 to 31 July 2016 (1 page) |
21 July 2016 | Current accounting period extended from 28 February 2016 to 31 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 4 Glenburn Gardens Bishopbriggs Glasgow G64 3BU Scotland to Unit M 4 143 Charles Street Glasgow G21 2QA on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 4 Glenburn Gardens Bishopbriggs Glasgow G64 3BU Scotland to Unit M 4 143 Charles Street Glasgow G21 2QA on 18 July 2016 (1 page) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
3 March 2015 | Registered office address changed from 4 4 Glenburn Gardens Glasgow East Dunbartonshire G64 3BU Scotland to 4 Glenburn Gardens Bishopbriggs Glasgow G64 3BU on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 4 4 Glenburn Gardens Glasgow East Dunbartonshire G64 3BU Scotland to 4 Glenburn Gardens Bishopbriggs Glasgow G64 3BU on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 4 4 Glenburn Gardens Glasgow East Dunbartonshire G64 3BU Scotland to 4 Glenburn Gardens Bishopbriggs Glasgow G64 3BU on 3 March 2015 (1 page) |
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|