Clydebank Business Park
Clydebank
G81 2LA
Scotland
Director Name | Mr Stephen Foote |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Dalsetter Avenue Glasgow G15 8TE Scotland |
Director Name | Mr Duncan Paul |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA Scotland |
Director Name | Mr Stephen Alexander Foote |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA Scotland |
Registered Address | 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 20 October 2022 (overdue) |
11 January 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 November 2021 | Change of details for Mr Duncan Paul as a person with significant control on 1 November 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with updates (3 pages) |
10 December 2020 | Change of details for Mr Duncan Paul as a person with significant control on 1 October 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
11 June 2019 | Registered office address changed from Unit 15 Craig's Business Centre Macdowall Street Paisley PA3 2NB Scotland to 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA on 11 June 2019 (1 page) |
19 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
19 March 2019 | Cessation of Stephen Alexander Foote as a person with significant control on 15 March 2019 (1 page) |
2 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 October 2018 | Termination of appointment of a director (1 page) |
10 October 2018 | Registered office address changed from 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA Scotland to Unit 15 Craig's Business Centre Macdowall Street Paisley PA3 2NB on 10 October 2018 (1 page) |
10 October 2018 | Appointment of Mr Anthony Martin as a director on 1 June 2018 (2 pages) |
10 October 2018 | Termination of appointment of Stephen Alexander Foote as a director on 1 June 2018 (1 page) |
10 October 2018 | Termination of appointment of Duncan Paul as a director on 1 June 2018 (1 page) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
6 December 2016 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE to 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE to 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA on 6 December 2016 (1 page) |
19 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
10 August 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
10 August 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
8 July 2015 | Termination of appointment of Stephen Foote as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Stephen Foote as a director on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Stephen Alexander Foote as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Stephen Alexander Foote as a director on 8 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Stephen Foote as a director on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Stephen Alexander Foote as a director on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Stephen Foote on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Stephen Foote on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Stephen Foote on 8 July 2015 (2 pages) |
5 June 2015 | Registered office address changed from 95 West Regent Street Glasgow G2 2BA United Kingdom to 149 Dalsetter Avenue Glasgow G15 8TE on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from 95 West Regent Street Glasgow G2 2BA United Kingdom to 149 Dalsetter Avenue Glasgow G15 8TE on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from 95 West Regent Street Glasgow G2 2BA United Kingdom to 149 Dalsetter Avenue Glasgow G15 8TE on 5 June 2015 (2 pages) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|