Glasgow
G13 2YD
Scotland
Director Name | Mrs Yvonne Elizabeth O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1875 Great Western Road Glasgow G13 2YD Scotland |
Director Name | Mrs Aileen Rooney |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(1 year, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Design And Sales Director |
Country of Residence | Scotland |
Correspondence Address | 1875 Great Western Road Glasgow G13 2YD Scotland |
Director Name | Mrs Louise Clark |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1875 Great Western Road Glasgow G13 2YD Scotland |
Director Name | Mr Alex Black |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1875 Great Western Road Glasgow G13 2YD Scotland |
Registered Address | Jcwallace & Co 1875 Great Western Road Glasgow G13 2YD Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
15 December 2015 | Delivered on: 17 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (5 pages) |
---|---|
16 February 2021 | Change of details for Mr William David Clark as a person with significant control on 11 December 2020 (2 pages) |
16 February 2021 | Cessation of Ian Whitfield Clark as a person with significant control on 12 December 2020 (1 page) |
16 February 2021 | Change of details for Mrs Yvonne Elizabeth O'brien as a person with significant control on 11 December 2020 (2 pages) |
16 February 2021 | Notification of Aileen Rooney as a person with significant control on 11 December 2020 (2 pages) |
15 February 2021 | Cancellation of shares. Statement of capital on 11 December 2020
|
11 February 2021 | Resolutions
|
28 January 2021 | Purchase of own shares.
|
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
20 February 2019 | Director's details changed for Mrs Yvonne Elizabeth O'brien on 15 February 2019 (2 pages) |
20 February 2019 | Change of details for Mrs Yvonne Elizabeth O'brien as a person with significant control on 15 February 2019 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
16 February 2018 | Change of details for Mr William David Clark as a person with significant control on 14 December 2017 (2 pages) |
16 February 2018 | Director's details changed for Mr William David Clark on 14 December 2017 (2 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
16 December 2016 | Termination of appointment of Alex Black as a director on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Alex Black as a director on 16 December 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 April 2016 | Appointment of Mrs Aileen Rooney as a director on 27 April 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Aileen Rooney as a director on 27 April 2016 (2 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 February 2016 | Statement of capital following an allotment of shares on 29 May 2015
|
22 February 2016 | Statement of capital following an allotment of shares on 29 May 2015
|
17 February 2016 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
17 February 2016 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
17 December 2015 | Registration of charge SC4980630001, created on 15 December 2015 (16 pages) |
17 December 2015 | Registration of charge SC4980630001, created on 15 December 2015 (16 pages) |
4 June 2015 | Appointment of Mrs Yvonne O'brien as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Yvonne O'brien as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Yvonne O'brien as a director on 4 June 2015 (2 pages) |
8 May 2015 | Appointment of Mr Alex Black as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Alex Black as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Alex Black as a director on 8 May 2015 (2 pages) |
4 March 2015 | Registered office address changed from 6 Belgrave Street Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP Scotland to C/O Jcwallace & Co 1875 Great Western Road Glasgow G13 2YD on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 6 Belgrave Street Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP Scotland to C/O Jcwallace & Co 1875 Great Western Road Glasgow G13 2YD on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 6 Belgrave Street Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP Scotland to C/O Jcwallace & Co 1875 Great Western Road Glasgow G13 2YD on 4 March 2015 (1 page) |
17 February 2015 | Incorporation Statement of capital on 2015-02-17
|
17 February 2015 | Incorporation Statement of capital on 2015-02-17
|