Hawkhead
Paisley
Renfrewshire
PA2 7FU
Scotland
Director Name | Mr Neal Peter Juster |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number 11 The Square, University Avenue Glasgow G12 8QQ Scotland |
Director Name | Mr Simon James Hardy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(3 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15a Winton Drive Glasgow G12 0PZ Scotland |
Director Name | Mr Philip James McParlane |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Avonside Grove Hamilton ML3 7DL Scotland |
Registered Address | 4 4 Watts Wynd Hawkhead Paisley Renfrewshire PA2 7FU Scotland |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
17 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
29 October 2023 | Micro company accounts made up to 28 February 2023 (9 pages) |
29 October 2023 | Termination of appointment of Philip James Mcparlane as a director on 29 October 2023 (1 page) |
29 October 2023 | Registered office address changed from Number 11 the Square, University Avenue Glasgow G12 8QQ Scotland to 4 4 Watts Wynd Hawkhead Paisley Renfrewshire PA2 7FU on 29 October 2023 (1 page) |
5 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
13 November 2022 | Micro company accounts made up to 28 February 2022 (9 pages) |
12 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
6 February 2022 | Termination of appointment of Simon James Hardy as a director on 6 February 2022 (1 page) |
30 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
30 September 2021 | Termination of appointment of Neal Peter Juster as a director on 30 September 2021 (1 page) |
8 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
28 October 2020 | Director's details changed for Andrew James Mcminn on 28 October 2020 (2 pages) |
28 October 2020 | Director's details changed for Andrew James Mcminn on 28 October 2020 (2 pages) |
18 October 2020 | Change of details for Mr Andrew James Mcminn as a person with significant control on 18 October 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
13 September 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
14 March 2018 | Notification of Andrew James Mcminn as a person with significant control on 9 February 2018 (2 pages) |
14 March 2018 | Notification of Philip James Mcparlane as a person with significant control on 9 February 2018 (2 pages) |
14 March 2018 | Notification of G U Holdings Limited as a person with significant control on 9 February 2018 (2 pages) |
21 February 2018 | Resolutions
|
15 February 2018 | Appointment of Mr Philip James Mcparlane as a director on 9 February 2018 (2 pages) |
15 February 2018 | Appointment of Mr Simon James Hardy as a director on 9 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 6 February 2018 with updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
2 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
14 April 2016 | Resolutions
|
14 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|