Glasgow
G1 2AD
Scotland
Director Name | Mr Ronald James Inglis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr Ross James Leatham |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Paul David Neilly |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr Joel Martin Conn |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr Martin David McLellan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr Kenneth Steven Gerber |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mrs Allyson Gilchrist |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mrs Joyce Mary Moss |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Laura Catherine Schiavone |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Heather Michele McKee |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr David Alexander Russell Ballantine |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr Neil James Mackenzie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr Donald Bremner Reid |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr Ian Cameron Ferguson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Registered Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
26 April 2016 | Delivered on: 29 April 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 February 2024 | Confirmation statement made on 6 February 2024 with updates (6 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
20 February 2023 | Confirmation statement made on 6 February 2023 with updates (8 pages) |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 April 2022 | Termination of appointment of Ian Cameron Ferguson as a director on 31 March 2022 (1 page) |
7 February 2022 | Confirmation statement made on 6 February 2022 with updates (7 pages) |
28 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 June 2021 | Director's details changed for Heather Michele Warnock on 9 June 2021 (2 pages) |
28 April 2021 | Termination of appointment of Donald Bremner Reid as a director on 31 March 2021 (1 page) |
19 April 2021 | Confirmation statement made on 6 February 2021 with updates (9 pages) |
1 September 2020 | Appointment of Heather Michele Warnock as a director on 1 September 2020 (2 pages) |
1 September 2020 | Appointment of Allyson Gilchrist as a director on 1 September 2020 (2 pages) |
1 September 2020 | Appointment of Joyce Mary Moss as a director on 1 September 2020 (2 pages) |
1 September 2020 | Appointment of Laura Catherine Schiavone as a director on 1 September 2020 (2 pages) |
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 February 2020 | Confirmation statement made on 6 February 2020 with updates (8 pages) |
31 October 2019 | Purchase of own shares. (3 pages) |
18 October 2019 | Appointment of Mr Kenneth Steven Gerber as a director on 1 September 2019 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 May 2019 | Termination of appointment of Neil James Mackenzie as a director on 31 March 2019 (1 page) |
2 May 2019 | Satisfaction of charge SC4971880002 in full (4 pages) |
18 February 2019 | Confirmation statement made on 6 February 2019 with updates (8 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 April 2018 | Statement of capital following an allotment of shares on 1 March 2017
|
19 March 2018 | Cancellation of shares. Statement of capital on 1 March 2017
|
19 March 2018 | Change of share class name or designation (2 pages) |
19 March 2018 | Resolutions
|
19 March 2018 | Memorandum and Articles of Association (21 pages) |
19 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
19 March 2018 | Purchase of own shares. (3 pages) |
14 February 2018 | Confirmation statement made on 6 February 2018 with updates (8 pages) |
16 January 2018 | Appointment of Mr Martin David Mclellan as a director on 1 November 2017 (2 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 August 2016 | Appointment of Mr Joel Martin Conn as a director on 1 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Joel Martin Conn as a director on 1 August 2016 (2 pages) |
11 May 2016 | Termination of appointment of David Alexander Russell Ballantine as a director on 1 April 2016 (1 page) |
11 May 2016 | Termination of appointment of David Alexander Russell Ballantine as a director on 1 April 2016 (1 page) |
29 April 2016 | Registration of charge SC4971880002, created on 26 April 2016 (17 pages) |
29 April 2016 | Registration of charge SC4971880002, created on 26 April 2016 (17 pages) |
25 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
3 July 2015 | Appointment of Paul David Neilly as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Paul David Neilly as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Paul David Neilly as a director on 1 July 2015 (2 pages) |
26 May 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
26 May 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
10 April 2015 | Registration of charge SC4971880001, created on 2 April 2015 (5 pages) |
10 April 2015 | Registration of charge SC4971880001, created on 2 April 2015 (5 pages) |
10 April 2015 | Registration of charge SC4971880001, created on 2 April 2015 (5 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
4 March 2015 | Statement of company's objects (2 pages) |
4 March 2015 | Statement of company's objects (2 pages) |
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|